Search icon

ACCESS CLOSURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS CLOSURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2014 (11 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 4614953
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5452 BETSY ROSS DRIVE, SANTA CLARA, CA, United States, 95054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT DRAKE Chief Executive Officer 5452 BETSY ROSS DRIVE, SANTA CLARA, CA, United States, 95054

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 7000 CARDINAL PL, TAX DEPT, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 5452 BETSY ROSS DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 7000 CARDINAL PL, TAX DEPT, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 5452 BETSY ROSS DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-08-27 Address 5452 BETSY ROSS DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827002678 2024-08-27 CERTIFICATE OF TERMINATION 2024-08-27
240729001408 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230901006061 2023-09-01 CERTIFICATE OF CHANGE BY ENTITY 2023-09-01
220705001161 2022-07-05 BIENNIAL STATEMENT 2022-07-01
220516001119 2022-05-16 BIENNIAL STATEMENT 2020-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State