ACCESS3000, INC.

Name: | ACCESS3000, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1995 (30 years ago) |
Entity Number: | 1915177 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 12 ANPELL DRIVE, SCARSDALE, NY, United States, 10583 |
Address: | PO BOX 190-H, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GARRON | Chief Executive Officer | PO BOX 190-H, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ACCESS3000, INC. | DOS Process Agent | PO BOX 190-H, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | PO BOX 190-H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2023-07-07 | Address | PO BOX 190-H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2023-07-07 | Address | PO BOX 190-H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-07-18 | 2011-05-18 | Address | PO BOX 218-H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1999-04-21 | 2011-05-18 | Address | PO BOX 218-H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003294 | 2023-07-07 | BIENNIAL STATEMENT | 2023-04-01 |
130521002307 | 2013-05-21 | BIENNIAL STATEMENT | 2013-04-01 |
110518002624 | 2011-05-18 | BIENNIAL STATEMENT | 2011-04-01 |
090508002061 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070430002357 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State