-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
ACCURATE INC
Company Details
Name: |
ACCURATE INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
08 Mar 2016 (9 years ago)
|
Entity Number: |
4909262 |
ZIP code: |
11204
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
62-15 23RD AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ACCURATE INC
|
DOS Process Agent
|
62-15 23RD AVE, BROOKLYN, NY, United States, 11204
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160308010447
|
2016-03-08
|
CERTIFICATE OF INCORPORATION
|
2016-03-08
|
Issued Violations
Number |
Adjudicates |
Phase |
Disposition |
Date |
Fine amount |
Date fine paid |
description |
TWC-2781
|
Office of Administrative Trials and Hearings
|
Issued
|
Barred by CPLR
|
2008-07-23
|
No data
|
No data
|
Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9003005
|
Other Contract Actions
|
1990-08-27
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1990-08-27
|
Transfer Date |
1990-09-26
|
Termination Date |
1993-07-30
|
Date Issue Joined |
1990-11-08
|
Section |
1391
|
Transfer Office |
9
|
Transfer Docket Number |
9003005
|
Transfer Origin |
1
|
Parties
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State