Search icon

ACCUEN INC.

Company Details

Name: ACCUEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2011 (13 years ago)
Date of dissolution: 17 Jan 2020
Entity Number: 4173780
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE MANAS Chief Executive Officer 195 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2017-12-01 2019-12-02 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-12-16 2017-12-01 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-06-09 2015-12-16 Address 225 N MOCHIGAN AVE, STE 820, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200117000485 2020-01-17 CERTIFICATE OF TERMINATION 2020-01-17
191202061623 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006090 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151216006051 2015-12-16 BIENNIAL STATEMENT 2015-12-01
140609002219 2014-06-09 BIENNIAL STATEMENT 2013-12-01
111207000461 2011-12-07 APPLICATION OF AUTHORITY 2011-12-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State