Name: | ACHIEVEIT NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1997 (28 years ago) |
Entity Number: | 2115864 |
ZIP code: | 11777 |
County: | Nassau |
Place of Formation: | New York |
Address: | 640 BELLE TERRE ROAD,, BUILDING B, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 BELLE TERRE ROAD,, BUILDING B, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
JORY LAMB | Chief Executive Officer | 640 BELLE TERRE ROAD,, BULIDING B, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-19 | 2021-05-18 | Address | 640 BELLE TERRE ROAD,, BULIDING B, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2019-07-19 | Address | 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2019-07-19 | Address | 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Principal Executive Office) |
2003-03-03 | 2019-07-19 | Address | 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Service of Process) |
2003-03-03 | 2007-03-07 | Address | 77 MODULAR AVE, COMMACK, NY, 11725, 5705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202002110 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210518060616 | 2021-05-18 | BIENNIAL STATEMENT | 2021-02-01 |
190719002019 | 2019-07-19 | BIENNIAL STATEMENT | 2019-02-01 |
090127002354 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
080220000593 | 2008-02-20 | CERTIFICATE OF AMENDMENT | 2008-02-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State