Search icon

ACCELERATOR IV-NEW YORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THONG LE Chief Executive Officer 430 E. 29TH ST.,, 14TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State