Name: | ACCRETIVE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2002 (22 years ago) |
Entity Number: | 2843554 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 330 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NABIL ABU EL ATA | Chief Executive Officer | 117 E 57TH STREET, 39B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-29 | 2010-12-23 | Address | 117 E 57TH STREET, 39B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36252 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130204006118 | 2013-02-04 | BIENNIAL STATEMENT | 2012-12-01 |
101223002531 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
090129002671 | 2009-01-29 | BIENNIAL STATEMENT | 2008-12-01 |
021210000086 | 2002-12-10 | APPLICATION OF AUTHORITY | 2002-12-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State