Search icon

ACCUTECH CONSULTING GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCUTECH CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1992 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1622475
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 58 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
MARCIA GRADO Chief Executive Officer 58 HILTON AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1996-03-28 2006-03-20 Address 64 HILTON AVE, HEMPSTEAD, NY, 11550, 2122, USA (Type of address: Chief Executive Officer)
1996-03-28 2006-03-20 Address 64 HILTON AVE, HEMPSTEAD, NY, 11550, 2122, USA (Type of address: Principal Executive Office)
1996-03-28 2006-03-20 Address 64 HILTON AVE, HEMPSTEAD, NY, 11550, 2122, USA (Type of address: Service of Process)
1993-06-07 1996-03-28 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-06-07 1996-03-28 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1935350 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060320003097 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040312002485 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020306002491 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000320003030 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State