ACCELERATOR SERVICES CORPORATION

Name: | ACCELERATOR SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2013 (12 years ago) |
Entity Number: | 4397576 |
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: | 2815 EASTLAKE AVE E, STE. 300, SEATTLE, WA, United States, 98102 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221 |
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 |
Name | Role | Address |
---|---|---|
THONG LE | Chief Executive Officer | 2815 EASTLAKE AVE E., STE. 300, SEATTLE, WA, United States, 98102 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-24 | 2021-05-03 | 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) |
2020-03-19 | 2020-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061623 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200324000245 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
200319000221 | 2020-03-19 | CERTIFICATE OF CHANGE | 2020-03-19 |
190619060189 | 2019-06-19 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63538 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State