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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH A COLAVOLPE | Chief Executive Officer | 1283 MARTIN DR, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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