Name: | ACCURATE ACOUSTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1992 (33 years ago) |
Entity Number: | 1650029 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 793 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 60000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCURATE ACOUSTICAL, INC. | DOS Process Agent | 793 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
SCOTT L HEPT | Chief Executive Officer | 793 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 60000, Par value: 0 |
2023-08-29 | 2024-07-01 | Address | 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-07-01 | Address | 793 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034947 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230829002669 | 2023-08-29 | CERTIFICATE OF AMENDMENT | 2023-08-29 |
220701002006 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707061806 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180705007273 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State