Entity Number 1583067
Status Active
NameAKERLY HOUSE, INC.
CountyDelaware
Date of registration 17 Oct 1991 (33 years ago) 17 Oct 1991
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 835 MAIN STREET, MARGARETVILLE, NY, United States, 12455
Address ZIP code 12455
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DENNIS METNICK
Chief Executive Officer
835 MAIN STREET, MARGARETVILLE, NY, United States, 12455
C/O DENNIS METNICK
DOS Process Agent
835 MAIN STREET, MARGARETVILLE, NY, United States, 12455
2003-11-05
2007-10-03
Address
835 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2003-11-05
2007-10-03
Address
835 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2003-11-05
2007-10-03
Address
835 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1999-11-10
2003-11-05
Address
MAIN STREET, PO BOX 839, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Chief Executive Officer)
1997-10-28
2003-11-05
Address
MAIN STREET, PO BOX 839, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Service of Process)
1997-10-28
1999-11-10
Address
MAIN STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
1992-11-25
2003-11-05
Address
MAIN STREET, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Principal Executive Office)
1992-11-25
1997-10-28
Address
MAIN STREET, MARGARETVILLE, NY, 12455, 0796, USA (Type of address: Chief Executive Officer)
1992-11-25
1997-10-28
Address
MAIN STREET, P.O. BOX 839, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Service of Process)
1991-10-17
1992-11-25
Address
P.O.BOX 839, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
120215002040
2012-02-15
BIENNIAL STATEMENT
2011-10-01
091019002601
2009-10-19
BIENNIAL STATEMENT
2009-10-01
071003002794
2007-10-03
BIENNIAL STATEMENT
2007-10-01
051122002989
2005-11-22
BIENNIAL STATEMENT
2005-10-01
031105002669
2003-11-05
BIENNIAL STATEMENT
2003-10-01
011010002270
2001-10-10
BIENNIAL STATEMENT
2001-10-01
991110002710
1999-11-10
BIENNIAL STATEMENT
1999-10-01
971028002462
1997-10-28
BIENNIAL STATEMENT
1997-10-01
931022002412
1993-10-22
BIENNIAL STATEMENT
1993-10-01
921125002286
1992-11-25
BIENNIAL STATEMENT
1992-10-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts