AAKOP LLC
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AAKOP LLC, NEW YORK | 2729486 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Residence address |
---|---|---|
TIMOTHY J. MEEHAN | Officer | 751 LITCHFIELD ROAD, WATERTOWN, CT, 06795, United States |
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 |
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