Search icon

ACTABLE INC.

Company Details

Name: ACTABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098662
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021
Principal Address: 98 Cuttermill Road, Suite 466, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARGARET CARLOCK Chief Executive Officer 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, United States, 85737

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, 85737, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, 85737, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-01 Address 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-03-24 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2025-03-01 Address 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, 85737, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-01 Address 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2019-03-25 2023-03-24 Address 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, 85737, USA (Type of address: Chief Executive Officer)
2017-03-08 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-08 2023-03-24 Address 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2017-03-08 2023-03-24 Address 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049318 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230324001242 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210330060047 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190325060253 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170308010333 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State