Search icon

CONSUMER ACCESS

Company Details

Name: CONSUMER ACCESS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023350
ZIP code: 10005
County: New York
Place of Formation: Texas
Foreign Legal Name: RRV ENTERPRISES, INC.
Fictitious Name: CONSUMER ACCESS
Principal Address: 2400 AUGUSTA DRIVE, SUITE 262, HOUSTON, TX, United States, 77057
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT MOSTER Chief Executive Officer 2400 AUGUSTA DRIVE, SUITE 262, HOUSTON, TX, United States, 77057

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-12 2006-05-17 Address 6300 RICHMOND AVE, STE 303, HOUSTON, TX, 77057, 5927, USA (Type of address: Chief Executive Officer)
2003-06-12 2006-05-17 Address 6300 RICHMOND AVE, STE 303, HOUSTON, TX, 77057, 5927, USA (Type of address: Principal Executive Office)
2003-06-12 2012-08-17 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121010001207 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120817000200 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
080501002304 2008-05-01 BIENNIAL STATEMENT 2008-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State