Name: | ACCOUNTABILITY NORTH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2010 (14 years ago) |
Entity Number: | 3986463 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 515 MADIOSN AVE, SUITE #14A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 515 MADIOSN AVE, SUITE #14A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201003772 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
190313060406 | 2019-03-13 | BIENNIAL STATEMENT | 2018-08-01 |
SR-55252 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55253 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160805006776 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140805006608 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120820006335 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
101014000644 | 2010-10-14 | CERTIFICATE OF PUBLICATION | 2010-10-14 |
100819000135 | 2010-08-19 | APPLICATION OF AUTHORITY | 2010-08-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State