Search icon

ACCESS INVESTIGATIONS, INC.

Company Details

Name: ACCESS INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2016 (8 years ago)
Entity Number: 5041699
ZIP code: 02359
County: Kings
Place of Formation: Massachusetts
Address: 34 CORPORATE PARK DRIVE, SUITE 620, PEMBROKE, MA, United States, 02359
Principal Address: 34 CORPORATE PARK DR, SUITE 620, PEMBROKE, MA, United States, 02359

DOS Process Agent

Name Role Address
ACCESS INVESTIGATIONS, INC. DOS Process Agent 34 CORPORATE PARK DRIVE, SUITE 620, PEMBROKE, MA, United States, 02359

Chief Executive Officer

Name Role Address
PAUL KERNAN Chief Executive Officer 34 CORPORATE PARK DR, SUITE 620, PEMBROKE, MA, United States, 02359

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 34 CORPORATE PARK DR, SUITE 620, PEMBROKE, MA, 02359, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-11-01 Address 34 CORPORATE PARK DR, SUITE 620, PEMBROKE, MA, 02359, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 34 CORPORATE PARK DR, SUITE 620, PEMBROKE, MA, 02359, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-11-01 Address 34 CORPORATE PARK DRIVE, SUITE 620, PEMBROKE, MA, 02359, USA (Type of address: Service of Process)
2020-11-03 2023-10-02 Address 34 CORPORATE PARK DRIVE, SUITE 620, PEMBROKE, MA, 02359, USA (Type of address: Service of Process)
2019-09-03 2023-10-02 Address 34 CORPORATE PARK DR, SUITE 620, PEMBROKE, MA, 02359, USA (Type of address: Chief Executive Officer)
2016-11-21 2020-11-03 Address 34 CORPORATE PARK DRIVE, SUITE 620, PEMBROKE, MA, 02359, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034402 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231002004499 2023-10-02 BIENNIAL STATEMENT 2022-11-01
201103060429 2020-11-03 BIENNIAL STATEMENT 2020-11-01
190903061873 2019-09-03 BIENNIAL STATEMENT 2018-11-01
161121000589 2016-11-21 APPLICATION OF AUTHORITY 2016-11-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State