Name: | ACCESS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2014 (11 years ago) |
Entity Number: | 4668539 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 40 WEST 57TH STREET, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINCOLN BENET | Chief Executive Officer | 40 WEST 57TH STREET, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 40 WEST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 730 FIFTH AVE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-11-04 | Address | 730 FIFTH AVE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 730 FIFTH AVE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-11-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104005325 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240311003533 | 2024-03-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-08 |
221116001843 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201102061356 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006159 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State