Search icon

ACCESSRZ, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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