ACCELA NEW YORK

Name: | ACCELA NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2009 (16 years ago) |
Entity Number: | 3798347 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | ACCELA, INC. |
Fictitious Name: | ACCELA NEW YORK |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2633 CAMINO RAMON, STE 500, SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY KOVACS | Chief Executive Officer | 2633 CAMINO RAMON, STE 500, SAN RAMON, CA, United States, 94583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2633 CAMINO RAMON, STE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-03 | 2025-04-01 | Address | 2633 CAMINO RAMON, STE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 2633 CAMINO RAMON, STE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042759 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403004607 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210402060719 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190410060254 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-101260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State