Name: | ACCURECORD DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2009 (16 years ago) |
Entity Number: | 3790836 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 BROADHOLLOW RD, STE 207, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE CHAVE | Chief Executive Officer | 200 BROADHOLLOW RD, STE 207, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 BROADHOLLOW RD, STE 207, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 200 BROADHOLLOW RD, STE 308, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2024-03-19 | 2024-03-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2011-04-27 | 2024-03-29 | Address | 200 BROADHOLLOW RD, STE 308, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2024-03-29 | Address | 200 BROADHOLLOW RD, STE 308, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002868 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
130503002590 | 2013-05-03 | BIENNIAL STATEMENT | 2013-03-01 |
110427002579 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090326000039 | 2009-03-26 | CERTIFICATE OF INCORPORATION | 2009-03-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State