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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT MOSTER | Chief Executive Officer | 2400 AUGUSTA DRIVE, SUITE 262, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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