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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE MANAS | Chief Executive Officer | 195 BROADWAY, NEW YORK, NY, United States, 10007 |
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) |
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