Search icon

ACCUMED CORP.

Company Details

Name: ACCUMED CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (10 years ago)
Entity Number: 4638283
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 21557 TELEGRAPH ROAD, SOUTHFIELD, MI, United States, 48033

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON CARDEW Chief Executive Officer 21557 TELEGRAPH ROAD, SOUTHFIELD, MI, United States, 48033

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 21557 TELEGRAPH ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-30 Address 21557 TELEGRAPH ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930017950 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220915000847 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200915060060 2020-09-15 BIENNIAL STATEMENT 2020-09-01
200804060595 2020-08-04 BIENNIAL STATEMENT 2018-09-01
SR-68791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140918000161 2014-09-18 APPLICATION OF AUTHORITY 2014-09-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State