Name: | ACCORD HUMAN RESOURCES 13, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1997 (28 years ago) |
Date of dissolution: | 10 Apr 2020 |
Entity Number: | 2145707 |
ZIP code: | 10960 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1100 SAN LEANDRO BLVD., SUITE 400, SAN LEANDRO, CA, United States, 94577 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
BURTON M. GOLDFIELD | Chief Executive Officer | 1100 SAN LEANDRO BLVD., SUITE 400, SAN LEANDRO, CA, United States, 94577 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2015-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-12 | 2015-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-30 | 2013-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2013-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-22 | 2013-05-07 | Address | 210 PARK AVE / #1200, OKLAHOMA CITY, OK, 73102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410000244 | 2020-04-10 | CERTIFICATE OF MERGER | 2020-04-10 |
170516006324 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
151116000979 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
150504007809 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
131112001075 | 2013-11-12 | CERTIFICATE OF CHANGE | 2013-11-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State