ACCELERATOR IV-NEW YORK CORPORATION

Name: | ACCELERATOR IV-NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2013 (12 years ago) |
Date of dissolution: | 05 May 2022 |
Entity Number: | 4380353 |
ZIP code: | 98102 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2815 EASTLAKE AVE E STE 300, SUITE 1-086, SEATTLE, WA, United States, 98102 |
Principal Address: | 430 E. 29TH ST., 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THONG LE | Chief Executive Officer | 430 E. 29TH ST.,, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 2815 EASTLAKE AVE E STE 300, SUITE 1-086, SEATTLE, WA, United States, 98102 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2022-05-06 | Address | 2815 EASTLAKE AVE E STE 300, SUITE 1-086, SEATTLE, WA, 98102, USA (Type of address: Service of Process) |
2021-03-02 | 2022-05-06 | Address | 430 E. 29TH ST.,, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-03-24 | 2022-05-06 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-03-24 | 2021-03-02 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-03-19 | 2020-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506001259 | 2022-05-05 | CERTIFICATE OF TERMINATION | 2022-05-05 |
210302061148 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200324000254 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
200319000217 | 2020-03-19 | CERTIFICATE OF CHANGE | 2020-03-19 |
190308060374 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State