Search icon

ACCU-MED CONSULTING CORP.

Company Details

Name: ACCU-MED CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2004 (20 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 3091285
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1283 MARTIN DR, WANTAGH, NY, United States, 11793
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

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
JOSEPH A COLAVOLPE Chief Executive Officer 1283 MARTIN DR, WANTAGH, NY, United States, 11793

Agent

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

History

Start date End date Type Value
2020-08-21 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-09 2023-03-10 Address 1283 MARTIN DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2004-08-17 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2004-08-17 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-17 2012-09-19 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
230310000917 2023-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-10
200821060045 2020-08-21 BIENNIAL STATEMENT 2020-08-01
SR-89855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180815006047 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160802006395 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006073 2014-08-18 BIENNIAL STATEMENT 2014-08-01
121022001109 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919000971 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120808006146 2012-08-08 BIENNIAL STATEMENT 2012-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State