Name: | ACCUMULATION DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Entity Number: | 3520382 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 155 W 15TH ST, # 6D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIM FURZER | DOS Process Agent | 155 W 15TH ST, # 6D, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-02 | 2011-06-01 | Address | 155 WEST 15TH STREET, #6D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-21 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-21 | 2009-06-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94862 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503007027 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
130507007031 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
120606000192 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
110601002151 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090602002407 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070521000609 | 2007-05-21 | ARTICLES OF ORGANIZATION | 2007-05-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State