Name: | ACCELIFY SOLUTIONS, LLC. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2013 (12 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 4439235 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
c/o UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2025-01-13 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-13 | 2025-01-13 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-08-01 | 2024-02-13 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-01 | 2024-02-13 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-08 | 2023-08-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004034 | 2025-01-13 | CERTIFICATE OF TERMINATION | 2025-01-13 |
240213004022 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
230801011969 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221208002126 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
210803000290 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State