Search icon

ACUBILLERS, INC

Company Details

Name: ACUBILLERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4220074
ZIP code: 01966
County: Kings
Place of Formation: New York
Address: 26 QUARRYRIDGE LANE, SUITE 204, ROCKPORT, MA, United States, 01966
Principal Address: 26 QUARRY RIDGE LN, ROCKPORT, MA, United States, 01966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL G CONROY Chief Executive Officer 26 QUARRY RIDGE LN, ROCKPORT, MA, United States, 01966

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 26 QUARRYRIDGE LANE, SUITE 204, ROCKPORT, MA, United States, 01966

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2020-03-03 2021-01-28 Address 26 QUARRYRIDGE LANE, 24 STARR ST APT 3F, ROCKPORT, MA, 01966, USA (Type of address: Service of Process)
2019-02-19 2020-03-03 Address C/O CONROY, 24 STARR ST APT 3F, BROOKLYN, NY, 11221, 2764, USA (Type of address: Service of Process)
2018-03-06 2019-02-19 Address 26 QUARRYRIDGE LANE, ROCKPORT, MA, 01966, USA (Type of address: Service of Process)
2017-07-20 2018-03-06 Address 338 MANHATTAN AVE APT 1L, BROOKLYN, NY, 11211, 2445, USA (Type of address: Service of Process)
2016-01-20 2017-07-20 Address C/O CONROY, 338 MANHATTAN AVE APT 1L, BROOKLYN, NY, 11211, 2445, USA (Type of address: Service of Process)
2012-03-21 2016-01-20 Address SOHO HEALTH ARTS, 50 GREENE STREET 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205003291 2022-12-05 BIENNIAL STATEMENT 2022-03-01
210128000282 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
200303061652 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190219000030 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
180306006233 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170720006343 2017-07-20 BIENNIAL STATEMENT 2016-03-01
160120000219 2016-01-20 CERTIFICATE OF CHANGE 2016-01-20
160104002006 2016-01-04 BIENNIAL STATEMENT 2014-03-01
120321000796 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State