Name: | ACCURACY-PLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2011 (14 years ago) |
Entity Number: | 4067373 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 209 East 56th Street, Apt 6A, New York, NY, United States, 10022 |
Principal Address: | 209 East 56th Street, 6A, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY MARQUEZ | DOS Process Agent | 209 East 56th Street, Apt 6A, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WENDY MARQUEZ | Chief Executive Officer | 209 EAST 56TH STREET, 6A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 209 EAST 56TH STREET, 6A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 413 E. 84TH STREET, #7, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2021-07-28 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-09 | 2023-06-21 | Address | 413 E. 84TH STREET, #7, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2011-03-14 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-14 | 2023-06-21 | Address | 413 E. 84TH STREET,, #7, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621002561 | 2023-06-21 | BIENNIAL STATEMENT | 2023-03-01 |
221004003680 | 2022-10-04 | BIENNIAL STATEMENT | 2021-03-01 |
130509006425 | 2013-05-09 | BIENNIAL STATEMENT | 2013-03-01 |
110314000911 | 2011-03-14 | CERTIFICATE OF INCORPORATION | 2011-03-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State