Name: | ACCELERATED SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1992 (33 years ago) |
Entity Number: | 1644141 |
ZIP code: | 30009 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 310 MAXWELL RD SUITE 100, ALPHARETTA, GA, United States, 30009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A GONZENBACH | Chief Executive Officer | 310 MAXWELL RD, SUITE 100, ALPHARETTA, GA, United States, 30009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 MAXWELL RD SUITE 100, ALPHARETTA, GA, United States, 30009 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2010-07-01 | Address | 310 MAXWELL RD SUITE 100, ALPHARETTA, GA, 30004, USA (Type of address: Service of Process) |
2002-06-05 | 2010-07-01 | Address | 310 MAXWELL RD SUITE 100, ALPHARETTA, GA, 30004, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2010-07-01 | Address | 310 MAXWELL RD, SUITE 100, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2002-06-05 | Address | 4555 MANSELL ROAD, SUITE 120, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2002-06-05 | Address | 4555 MANSELL ROAD, SUITE 120, ALPHARETTA, GA, 30022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006250 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140710006533 | 2014-07-10 | BIENNIAL STATEMENT | 2014-06-01 |
120611006167 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100701002595 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080722002637 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State