Name: | ACCIONA CANADA SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2006 (19 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 3360641 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 333 W. WACKER DRIVE, STE 1500, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ILYA TAKA HARTMANN | Chief Executive Officer | 333 W. WACKER DRIVE, STE 1500, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-04 | 2014-05-13 | Address | 333 W. WACKER DRIVE, STE 1500, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2012-05-04 | Address | 333 W. WACKER DRIVE, STE 1500, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2007-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-11 | 2007-10-10 | Address | 2450 RIDGE ROAD WEST SUITE 304, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150615000952 | 2015-06-15 | CERTIFICATE OF DISSOLUTION | 2015-06-15 |
140513006681 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120504006780 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
080509002788 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
071010000580 | 2007-10-10 | CERTIFICATE OF CHANGE | 2007-10-10 |
060614000381 | 2006-06-14 | CERTIFICATE OF MERGER | 2006-06-14 |
060511000184 | 2006-05-11 | CERTIFICATE OF INCORPORATION | 2006-05-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State