Name: | ACELERO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2005 (19 years ago) |
Entity Number: | 3298140 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGGIE BICHA | Chief Executive Officer | 500 7TH AVENUE, NEW YORK, NY, United States, 10018 |
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 |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 500 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-12-17 | 2023-12-13 | Address | 500 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-03-10 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-10 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022748 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211206000728 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191217060352 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
170310000075 | 2017-03-10 | CERTIFICATE OF CHANGE | 2017-03-10 |
151221002050 | 2015-12-21 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State