Name: | ACCENT DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 1996 (28 years ago) |
Entity Number: | 2091836 |
ZIP code: | 12978 |
County: | Clinton |
Place of Formation: | New York |
Address: | 768 OREBED ROAD / PO BOX 176, REDFORD, NY, United States, 12978 |
Name | Role | Address |
---|---|---|
HEIDI L HASELTON | DOS Process Agent | 768 OREBED ROAD / PO BOX 176, REDFORD, NY, United States, 12978 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2011-02-18 | Address | 768 OREBED RD, PO BOX 176, REDFORD, NY, 12978, USA (Type of address: Service of Process) |
2006-12-07 | 2008-12-03 | Address | 768 OREBED RD, REDFORD, NY, 12978, USA (Type of address: Service of Process) |
1998-12-09 | 2006-12-07 | Address | PO BOX 1550, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1996-12-11 | 1998-12-09 | Address | 62 BRINKERHOFF STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210122060362 | 2021-01-22 | BIENNIAL STATEMENT | 2020-12-01 |
170221002014 | 2017-02-21 | BIENNIAL STATEMENT | 2016-12-01 |
150129006406 | 2015-01-29 | BIENNIAL STATEMENT | 2014-12-01 |
130111002608 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110218002453 | 2011-02-18 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State