Search icon

ACCORDIS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACCORDIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2002 (23 years ago)
Date of dissolution: 31 Mar 2010
Entity Number: 2847650
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10E 40TH ST 10TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 2 BROAD ST STE 603, BLOOMFIELD, NJ, United States, 07003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O NATIONAL CORPORATION RESEARCH LTD DOS Process Agent 10E 40TH ST 10TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDREW DEVOE Chief Executive Officer 2 BROAD ST STE 603, BLOOMFIELD, NJ, United States, 07003

Links between entities

Type:
Headquarter of
Company Number:
F03000001640
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_62791713
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2008-04-02 2009-02-18 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-09 2008-04-02 Address 225 WEST 34TH STREET, STE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2007-02-09 2008-04-02 Address 225 WEST 34TH STREET, STE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
2005-02-15 2009-02-18 Address 2100 MCKINNEY AVE, STE 1801, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2005-02-15 2009-02-18 Address 401 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100331000891 2010-03-31 CERTIFICATE OF MERGER 2010-03-31
090218002971 2009-02-18 BIENNIAL STATEMENT 2008-12-01
080402001000 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
070209000903 2007-02-09 CERTIFICATE OF CHANGE 2007-02-09
050215002618 2005-02-15 BIENNIAL STATEMENT 2004-12-01

Trademarks Section

Serial Number:
73410140
Mark:
RCR
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1983-01-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RCR

Goods And Services

For:
Providing Services for Health Care Facilities-Namely, Securing Payment on Accounts from Health Insurance Companies and Governmental Health Insurance Programs
First Use:
1981-01-31
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State