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 |
Name | Role | Address |
---|---|---|
ACCION DIGITAL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KINESH DOSHI | Chief Executive Officer | 1225 WASHINGTON PIKE, SUITE 401, BRIDGEVILLE, PA, United States, 15017 |
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) |
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