Name: | AUGMENTED REALITY CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2013 (11 years ago) |
Entity Number: | 4498133 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 344 South Warren Street, Suite 200, STE 200, Syracuse, NY, United States, 13202 |
Principal Address: | 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DEVIN DALY | Chief Executive Officer | 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DEVIN DALY | DOS Process Agent | 344 South Warren Street, Suite 200, STE 200, Syracuse, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2018-05-30 | 2024-06-14 | Address | 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2018-05-30 | 2024-06-14 | Address | 344 SOUTH WARREN ST, STE 200, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2016-07-27 | 2018-05-30 | Address | 235 HARRISON ST., MAILDROP 31, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2016-07-27 | 2018-05-30 | Address | 235 HARRISON ST., MAILDROP 31, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002188 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
191202060536 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180530006167 | 2018-05-30 | BIENNIAL STATEMENT | 2017-12-01 |
160727006225 | 2016-07-27 | BIENNIAL STATEMENT | 2015-12-01 |
131209000692 | 2013-12-09 | APPLICATION OF AUTHORITY | 2013-12-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State