Search icon

ACCELERATION EMARKETING, INC.

Company Details

Name: ACCELERATION EMARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (22 years ago)
Entity Number: 2843195
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue, #400, Harrison, NY, United States, 10528
Principal Address: ACCELERATION EMARKETING INC, 3 WTC, 175 Greenwich Street, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 Mamaroneck Avenue, #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
GRANT KELLER Chief Executive Officer C/O WPP, 3WTC, 175 GREENWICH STREET, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
371451318
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2024-12-09 Address C/O WPP, 3WTC, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address C/O WPP, 3WTC, 175 GREENWICH STREET, 11TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-09 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-09 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004670 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221219002886 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201207060959 2020-12-07 BIENNIAL STATEMENT 2020-12-01
111129002195 2011-11-29 BIENNIAL STATEMENT 2010-12-01
070124000358 2007-01-24 CERTIFICATE OF AMENDMENT 2007-01-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State