Search icon

ACCUMEN INC.

Company Details

Name: ACCUMEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4102793
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5414 OBERLIN DRIVE, SUITE 200, SAN DIEGO, CA, United States, 92121

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JEFF OSBORNE Chief Executive Officer 5414 OBERLIN DRIVE, SUITE 200, SAN DIEGO, CA, United States, 92121

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2019-05-29 2023-01-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-05-29 2023-01-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-07-27 2023-01-25 Address 5414 OBERLIN DRIVE, SUITE 200, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2016-01-11 2019-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-11 2019-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230125001646 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
190606060674 2019-06-06 BIENNIAL STATEMENT 2019-06-01
190529000601 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
170727006173 2017-07-27 BIENNIAL STATEMENT 2017-06-01
160111000001 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State