Search icon

ACCELA CAPITAL FINANCE, LLC

Company Details

Name: ACCELA CAPITAL FINANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2008 (17 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 3646615
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-31 2012-09-26 Address 99 BILTMORE AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2008-03-19 2010-03-31 Address 7920 NORFOLK AVENUE, SUITE 730, BETHESDA, MD, 20814, 2500, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97374 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-97373 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170829000571 2017-08-29 CERTIFICATE OF TERMINATION 2017-08-29
160317006071 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140325006391 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120926000289 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
120419002497 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100331002822 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080319000494 2008-03-19 APPLICATION OF AUTHORITY 2008-03-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State