PRIORITYACCESS, INC.

Name: | PRIORITYACCESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2397472 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
ROGER D SHEARER | Chief Executive Officer | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2001-01-10 | Name | PRIORITYACCESS NETWORKS, INC. |
1999-07-12 | 1999-08-25 | Name | THINKUBATION.COM, INC. |
1999-07-12 | 2001-07-12 | Address | 16 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742228 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
010712002140 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
010110000882 | 2001-01-10 | CERTIFICATE OF AMENDMENT | 2001-01-10 |
990825000193 | 1999-08-25 | CERTIFICATE OF AMENDMENT | 1999-08-25 |
990712000690 | 1999-07-12 | APPLICATION OF AUTHORITY | 1999-07-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State