AKWISSASNE, INC.

Name: | AKWISSASNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1985 (40 years ago) |
Entity Number: | 997767 |
ZIP code: | 07920 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 490 SOUTH MAPLE AVE., BASKING RIDGE, NJ, United States, 07920 |
Principal Address: | 8 LITTLE YORK RD., BONDVILLE, VT, United States, 05340 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F. ZIMICKI | Chief Executive Officer | PO BOX 456, BONDVILLE, VT, United States, 05340 |
Name | Role | Address |
---|---|---|
AKWISSASNE, INC. | DOS Process Agent | 490 SOUTH MAPLE AVE., BASKING RIDGE, NJ, United States, 07920 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | PO BOX 456, BONDVILLE, VT, 05340, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | PO BOX 456, BONDVILLE, NJ, 05340, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2025-05-05 | Address | PO BOX 456, BONDVILLE, VT, 05340, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | PO BOX 456, BONDVILLE, VT, 05340, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001402 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230717001072 | 2023-07-17 | BIENNIAL STATEMENT | 2023-05-01 |
210521060248 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190506061046 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170515006424 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State