Search icon

AKERLY HOUSE, INC.

Print

Details

Entity Number 1583067

Status Active

NameAKERLY HOUSE, INC.

CountyDelaware

Date of registration 17 Oct 1991 (33 years ago)

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

Chief Executive Officer

Name Role Address

DENNIS METNICK

Chief Executive Officer

835 MAIN STREET, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address

C/O DENNIS METNICK

DOS Process Agent

835 MAIN STREET, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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