Search icon

ACCORD HUMAN RESOURCES 18, INC.

Headquarter

Company Details

Name: ACCORD HUMAN RESOURCES 18, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2002 (23 years ago)
Date of dissolution: 17 Apr 2020
Entity Number: 2786014
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

DOS Process Agent

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

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

Links between entities

Type:
Headquarter of
Company Number:
F04000002196
State:
FLORIDA

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: Service of Process)
2013-11-12 2015-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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)
2012-07-05 2014-07-01 Address 1100 SAN LEANDRO BLVD., #400, SAN LEANDRO, CA, 94577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200417000392 2020-04-17 CERTIFICATE OF MERGER 2020-04-17
180730006266 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160701006556 2016-07-01 BIENNIAL STATEMENT 2016-07-01
151116000951 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
140701007016 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State