Detail by Entity Name
Foreign Profit Corporation
AKADEMOS, INC.
Filing Information
F13000002033
74-2983803
04/19/2013
DE
ACTIVE
REINSTATEMENT
04/05/2019
Principal Address
Changed: 04/23/2020
200 CONNECTICUT AVE.
NORWALK, CT 06854
NORWALK, CT 06854
Changed: 04/23/2020
Mailing Address
Changed: 04/23/2020
200 CONNECTICUT AVE.
NORWALK, CT 06854
NORWALK, CT 06854
Changed: 04/23/2020
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/05/2019
Address Changed: 03/13/2017
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 04/05/2019
Address Changed: 03/13/2017
Officer/Director Detail
Name & Address
Title CEO
Kaji, Niraj
Title Treasurer, CFO
Daly, Joseph
Title Director
Youstra, Bill
Title Director
Kohlberg, James A.
Title Director
Eastburn, John
Title Controller
Lavelle, Mary
Title CEO
Kaji, Niraj
200 Connecticut Ave
Norwalk, CT 06854
Norwalk, CT 06854
Title Treasurer, CFO
Daly, Joseph
200 CONNECTICUT AVE.
NORWALK, CT 06854
NORWALK, CT 06854
Title Director
Youstra, Bill
187 Cervantes Rd
Portola Valley, CA 94028
Portola Valley, CA 94028
Title Director
Kohlberg, James A.
3000 Alpine Rd
Suite 100
Portola Valley, CA 94028
Suite 100
Portola Valley, CA 94028
Title Director
Eastburn, John
3000 Alpine Rd
Suite 100
Portola Valley, CA 94028
Suite 100
Portola Valley, CA 94028
Title Controller
Lavelle, Mary
200 CONNECTICUT AVE.
NORWALK, CT 06854
NORWALK, CT 06854
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 03/06/2023 |
2024 | 04/01/2024 |
Document Images