Search icon

ACCUITY HOLDINGS

Company claim

Is this your business?

Get access!

Company Details

Name: ACCUITY HOLDINGS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312826
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ACCUITY INC.
Fictitious Name: ACCUITY HOLDINGS
Principal Address: 1007 CHURCH ST, EVANSTON, IL, United States, 60201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HUGH JONES Chief Executive Officer 1007 CHURCH ST, EVANSTON, IL, United States, 60201

History

Start date End date Type Value
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-05 2020-01-13 Address 4709 GOLF ROAD, SKOKIE, IL, 60076, USA (Type of address: Chief Executive Officer)
2010-03-05 2011-11-16 Address ONE STATE STREET, 27TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-03-05 2020-01-13 Address 4709 GOLF ROAD, SKOKIE, IL, 60076, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220103003651 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200113060100 2020-01-13 BIENNIAL STATEMENT 2020-01-01
SR-43206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102006491 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State