ACCUMEDIC COMPUTER SYSTEMS INC.
Headquarter
Name: | ACCUMEDIC COMPUTER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1977 (48 years ago) |
Entity Number: | 460742 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 Merrick Road, Suite 430W, Rockville Centre, NY, United States, 11570 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 516-466-6800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER MATULICH | Chief Executive Officer | 100 MERRICK ROAD, SUITE 430W, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 100 MERRICK ROAD, SUITE 430W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-29 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-29 | 2021-10-29 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001325 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
211029001988 | 2021-10-29 | RESTATED CERTIFICATE | 2021-10-29 |
211012001129 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
140108002097 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
20120424030 | 2012-04-24 | ASSUMED NAME LLC INITIAL FILING | 2012-04-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State