Name: | ACCUVANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2011 (13 years ago) |
Date of dissolution: | 13 Jul 2015 |
Entity Number: | 4140172 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1125 17TH ST., SUITE 1700, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL D. BURNS | Chief Executive Officer | 1125 17TH ST., SUITE 1700, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-09 | 2012-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150713000667 | 2015-07-13 | CERTIFICATE OF TERMINATION | 2015-07-13 |
130903006152 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
120320000158 | 2012-03-20 | CERTIFICATE OF CHANGE | 2012-03-20 |
110909000442 | 2011-09-09 | APPLICATION OF AUTHORITY | 2011-09-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State