Search icon

ACCESSITY CORP.

Headquarter

Company Details

Name: ACCESSITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1985 (40 years ago)
Date of dissolution: 23 Mar 2005
Entity Number: 1008196
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 3200 UNIVERSITY DR STE 201, CORAL SPRINGS, FL, United States, 33065
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BARRY SIEGEL Chief Executive Officer 3200 UNIVERSITY DR STE 201, CORAL SPRINGS, FL, United States, 33065

Links between entities

Type:
Headquarter of
Company Number:
F03000006254
State:
FLORIDA

History

Start date End date Type Value
2003-12-30 2003-12-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2003-12-30 2003-12-30 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.015
2002-02-07 2003-01-15 Name DRIVERSHIELD CORP.
2002-02-07 2002-02-07 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.015
2002-02-07 2003-12-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
050323000201 2005-03-23 CERTIFICATE OF MERGER 2005-03-23
050315002417 2005-03-15 BIENNIAL STATEMENT 2003-06-01
031230000630 2003-12-30 CERTIFICATE OF AMENDMENT 2003-12-30
030115000878 2003-01-15 CERTIFICATE OF AMENDMENT 2003-01-15
020207000769 2002-02-07 CERTIFICATE OF AMENDMENT 2002-02-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State