Search icon

ACCUITY ASSET VERIFICATION SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCUITY ASSET VERIFICATION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4350957
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1105 North Market Street, Suite 501, Wilmington, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ACCUITY ASSET VERIFICATION SERVICES INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK KELSEY Chief Executive Officer 1000 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1007 CHURCH ST, EVANSTON, IL, 60201, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004642 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230102000465 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210104062451 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-62687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State