Search icon

PROFESSIONAL ACCESS LTD.

Company Details

Name: PROFESSIONAL ACCESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1993 (32 years ago)
Date of dissolution: 01 Apr 2021
Entity Number: 1719991
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 4 TECHOLOGY DR, WESTBOROUGH, MA, United States, 01581
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDEEP KISHMORE Chief Executive Officer 2107 N. FIRST ST, STE 100,, SAN DIEGO, CA, United States, 95131

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-10-20 2019-04-19 Address 1415 W 22ND ST, STE 925, OLD BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2017-10-20 2018-12-21 Address 4 TECHNOLOGY DR, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process)
2010-03-16 2017-10-20 Address 55 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-03-16 2017-10-20 Address 55 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-03-16 2017-10-20 Address 55 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-06-19 2010-03-16 Address 55 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-06-19 2010-03-16 Address 55 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2007-06-19 2010-03-16 Address 55 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-04-20 2007-06-19 Address 444 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325000350 2021-03-25 CERTIFICATE OF MERGER 2021-04-01
190419060139 2019-04-19 BIENNIAL STATEMENT 2019-04-01
181221000036 2018-12-21 CERTIFICATE OF CHANGE 2018-12-21
171020002016 2017-10-20 BIENNIAL STATEMENT 2017-04-01
100316002587 2010-03-16 BIENNIAL STATEMENT 2009-04-01
070619002511 2007-06-19 BIENNIAL STATEMENT 2007-04-01
930420000346 1993-04-20 CERTIFICATE OF INCORPORATION 1993-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0310014 Other Contract Actions 2003-12-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-17
Termination Date 2004-06-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name PROFESSIONAL ACCESS LTD.
Role Plaintiff
Name PASSAGEWAYS, L.L.C
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State