Search icon

ACCION DIGITAL, INC.

Company Details

Name: ACCION DIGITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (7 years ago)
Entity Number: 5191064
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1225 WASHINGTON PIKE, SUITE 401, BRIDGEVILLE, PA, United States, 15017

DOS Process Agent

Name Role Address
ACCION DIGITAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KINESH DOSHI Chief Executive Officer 1225 WASHINGTON PIKE, SUITE 401, BRIDGEVILLE, PA, United States, 15017

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1225 WASHINGTON PIKE, SUITE 401, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 1225 WASHINGTON PIKE, SUITE 401, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-23 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-23 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009130 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000873 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061580 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-80034 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80035 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170823000318 2017-08-23 APPLICATION OF AUTHORITY 2017-08-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State