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
Name | Role | Address |
---|---|---|
PAUL G CONROY | Chief Executive Officer | 26 QUARRY RIDGE LN, ROCKPORT, MA, United States, 01966 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 26 QUARRYRIDGE LANE, SUITE 204, ROCKPORT, MA, United States, 01966 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
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) |
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