Name: | ACCESSRZ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2015 (10 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 4743202 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-16 | 2016-05-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-04-16 | 2016-05-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002642 | 2023-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-07 |
210401060094 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190401060753 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-105986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405007423 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
160517000190 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
150416000619 | 2015-04-16 | ARTICLES OF ORGANIZATION | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State