Name: | ACCREDITED BOND AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2005 (20 years ago) |
Branch of: | ACCREDITED BOND AGENCIES, INC., Florida (Company Number P97000058187) |
Entity Number: | 3270742 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Florida |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 4798 NEW BROAD ST STE 200, ORLANDO, FL, United States, 32814 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
PATRICK RASTIELLO | Chief Executive Officer | PO BOX 140855, ORLANDO, FL, United States, 32814 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | PO BOX 140855, ORLANDO, FL, 32814, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-10-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-10-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-10-03 | 2019-11-27 | Address | 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-10-04 | 2023-10-11 | Address | PO BOX 140855, ORLANDO, FL, 32814, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000128 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
211006001150 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
SR-110797 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-110796 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191003060595 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State