Name: | ACOUSTIGUIDE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2005 (20 years ago) |
Entity Number: | 3176814 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 225 West 35th Street Suite 800, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIELA GORELOV | Chief Executive Officer | 300 CONSTITUTION AVE. APT #149, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 300 CONSTITUTION AVE. APT #149, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 225 W 35TH STREET, 15 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 225 W 35TH STREET, 15 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-03-11 | Address | 225 W 35TH STREET, 15 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-03-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001659 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
240328001576 | 2024-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-27 |
230322001464 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
221121000499 | 2022-11-21 | BIENNIAL STATEMENT | 2021-03-01 |
220712003709 | 2022-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State