Search icon

ACCELERANT TH INC.

Company Details

Name: ACCELERANT TH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4043919
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 105 FRANKLIN STREET, PH5, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TERI HAGEDORN Agent 49 WALKER ST. APT. 5, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
LEAD ENGINE INC DOS Process Agent 105 FRANKLIN STREET, PH5, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TERI HAGEDORN Chief Executive Officer 105 FRANKLIN STREET, PH5, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-01-23 2024-07-24 Address 105 FRANKLIN STREET, PH5, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-01-23 2024-07-24 Address 105 FRANKLIN STREET, PH5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-23 Address 49 WALKER STREET, APT. 5, NEW YORK, CT, 10013, USA (Type of address: Principal Executive Office)
2015-01-05 2017-01-23 Address 49 WALKER STREET, APT. 5, NEW YORK, CT, 10013, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-23 Address 49 WALKER ST, APT 5, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-02-13 2015-01-05 Address 49 WALKER STREET, APT. 5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-02-13 2015-01-05 Address 49 WALKER STREET, APT. 5, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-09-12 2024-07-24 Address 49 WALKER ST. APT. 5, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2011-01-19 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-19 2012-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240724003397 2024-05-13 CERTIFICATE OF AMENDMENT 2024-05-13
170123006303 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150105006117 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130213006528 2013-02-13 BIENNIAL STATEMENT 2013-01-01
120912000191 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
110119000154 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

Date of last update: 16 Jan 2025

Sources: New York Secretary of State