Name: | ACCESS ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 03 Jun 2021 |
Entity Number: | 3111231 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2040 NORTH HIGHWAY 360, GRAND PRAIRIE, TX, United States, 75050 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK B. APODACA | Chief Executive Officer | 7430 REMCON CIRCLE, BLDG C, EL PASO, TX, United States, 79912 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-02 | 2020-10-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-10-07 | 2019-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-10-07 | 2019-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603000550 | 2021-06-03 | CERTIFICATE OF TERMINATION | 2021-06-03 |
201008060591 | 2020-10-08 | BIENNIAL STATEMENT | 2018-10-01 |
190702000344 | 2019-07-02 | CERTIFICATE OF CHANGE | 2019-07-02 |
060922002521 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041007000462 | 2004-10-07 | APPLICATION OF AUTHORITY | 2004-10-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State