Search icon

ACCORD HUMAN RESOURCES 13, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
BURTON M. GOLDFIELD Chief Executive Officer 1100 SAN LEANDRO BLVD., SUITE 400, SAN LEANDRO, CA, United States, 94577

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Links between entities

Type:
Headquarter of
Company Number:
F04000002197
State:
FLORIDA
Type:
Headquarter of
Company Number:
0657705
State:
CONNECTICUT

History

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)

Filings

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