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
Name | Role | Address |
---|---|---|
TERI HAGEDORN | Agent | 49 WALKER ST. APT. 5, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
LEAD ENGINE INC | DOS Process Agent | 105 FRANKLIN STREET, PH5, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TERI HAGEDORN | Chief Executive Officer | 105 FRANKLIN STREET, PH5, NEW YORK, NY, United States, 10013 |
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) |
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