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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1983-01-20
Mark Drawing Type:
1 - 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:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State