Name: | SECOND ACTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2010 (15 years ago) |
Entity Number: | 3952170 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARSHALL MADOW | Chief Executive Officer | 370 S. WALKER STREET, CARY, NC, United States, 27511 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-29 | 2024-11-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-28 | 2024-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-20 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-20 | 2024-10-29 | Address | 410 WEST 25TH STREET #1B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000182 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
241029000892 | 2024-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-28 |
100520000221 | 2010-05-20 | CERTIFICATE OF INCORPORATION | 2010-05-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State