Name: | ACCUTELL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2010 (15 years ago) |
Entity Number: | 3943638 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 54 COUNTRY CLUB DRIVE, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
ACCUTELL, LLC | DOS Process Agent | 54 COUNTRY CLUB DRIVE, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2023-10-31 | Address | 54 COUNTRY CLUB DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
2010-04-29 | 2023-10-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-04-29 | 2016-06-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031000834 | 2023-10-31 | BIENNIAL STATEMENT | 2022-04-01 |
160630000445 | 2016-06-30 | CERTIFICATE OF CHANGE | 2016-06-30 |
160404006803 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
120613003043 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100429000817 | 2010-04-29 | ARTICLES OF ORGANIZATION | 2010-04-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State