Search icon

AAKOP LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AAKOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 13 Mar 1996
Date of dissolution: 06 Dec 2019
Business ALEI: 0532347
Business address: 3000 WESTCHESTER AVENUE, PURCHASE, NY, 10577
Place of Formation: NEW YORK
E-Mail: TJMEEHAN@AAKOP.COM

Links between entities

Type Company Name Company Number State
Headquarter of AAKOP LLC, NEW YORK 2729486 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Residence address
TIMOTHY J. MEEHAN Officer 751 LITCHFIELD ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010474937 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006691974 2019-12-06 2019-12-06 Dissolution Certificate of Dissolution -
0004794516 2013-02-04 - Annual Report Annual Report 2011
0004794533 2013-02-04 - Annual Report Annual Report 2012
0004172099 2010-04-08 - Annual Report Annual Report 2010
0003912884 2009-04-21 - Annual Report Annual Report 2009
0003699970 2008-04-28 - Annual Report Annual Report 2008
0003450334 2007-04-30 - Annual Report Annual Report 2007
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information