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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ACCUITY ASSET VERIFICATION SERVICES INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK KELSEY | Chief Executive Officer | 1000 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 1007 CHURCH ST, EVANSTON, IL, 60201, USA (Type of address: Chief Executive Officer) |
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) |
2021-01-04 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-07 | Address | 1007 CHURCH ST, EVANSTON, IL, 60201, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2017-01-03 | Address | 4709 GOLF ROAD, SKOKIE, IL, 60076, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2017-01-03 | Address | 4709 GOLF ROAD, SKOKIE, IL, 60076, USA (Type of address: Principal Executive Office) |
2013-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
190102060705 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006060 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006242 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130125000195 | 2013-01-25 | APPLICATION OF AUTHORITY | 2013-01-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State