Search icon

ACCENT ENERGY INC.

Company Details

Name: ACCENT ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2002 (23 years ago)
Date of dissolution: 26 Jul 2024
Entity Number: 2773627
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6065 MEMORIAL DR, DUBLIN, OH, United States, 43017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LANCE SCHNEIER Chief Executive Officer 6065 MEMORIAL DR, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-06-09 2024-07-26 Address 6065 MEMORIAL DR, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2002-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726002916 2024-07-26 CERTIFICATE OF TERMINATION 2024-07-26
SR-35381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35382 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150120000835 2015-01-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2015-01-20
DP-1933019 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
060609002395 2006-06-09 BIENNIAL STATEMENT 2006-05-01
020531000810 2002-05-31 APPLICATION OF AUTHORITY 2002-05-31

Date of last update: 19 Jan 2025

Sources: New York Secretary of State