Search icon

ACCELLERUS CAPITAL GROUP, INC.

Company Details

Name: ACCELLERUS CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795557
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6100 WILSHIRE BLVD, STE 350, LOS ANGELES, CA, United States, 90048
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEWIS B GREENBLATT Chief Executive Officer 10 SOUTH WACKER DRIVE, STE 4000, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-21 2010-06-30 Address 461 FIFTH AVENUE 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-07-21 2010-06-30 Address 1100 TOWN & COUNTRY RD, 12TH FLOOR, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2004-07-30 2006-07-21 Address 1100 TOWN & COUNTRY RD, STE 1100, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2004-07-30 2006-07-21 Address 1100 TOWN & COUNTRY RD, STE 1100, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2002-07-31 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-31 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121004000720 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120612000140 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
100630002766 2010-06-30 BIENNIAL STATEMENT 2010-07-01
090325000433 2009-03-25 CERTIFICATE OF AMENDMENT 2009-03-25
080722002234 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060721002310 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040730002882 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020731000331 2002-07-31 APPLICATION OF AUTHORITY 2002-07-31

Date of last update: 23 Feb 2025

Sources: New York Secretary of State