Name: | ACCENT ON HEALTH AT LATHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1992 (33 years ago) |
Entity Number: | 1667554 |
ZIP code: | 12309 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 6 JOHNSON RD, LATHAM, NY, United States, 12110 |
Address: | 679 Acorn Drive, Niskayuna, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 679 Acorn Drive, Niskayuna, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
JAMES J MORRELL | Chief Executive Officer | 6 JOHNSON RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 7A JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 6 JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-15 | 2024-04-08 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2005-01-05 | 2019-03-15 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000698 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
190315000029 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
050105002093 | 2005-01-05 | BIENNIAL STATEMENT | 2004-09-01 |
021010002049 | 2002-10-10 | BIENNIAL STATEMENT | 2002-09-01 |
000912002039 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State