Name: | ACCELERATED BIOSCIENCES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2017 (8 years ago) |
Date of dissolution: | 18 Aug 2020 |
Entity Number: | 5191614 |
ZIP code: | 92008 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5845 AVENIDA ENCINAS, SUITE 130, CARLSBAD, CA, United States, 92008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5845 AVENIDA ENCINAS, SUITE 130, CARLSBAD, CA, United States, 92008 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818000508 | 2020-08-18 | SURRENDER OF AUTHORITY | 2020-08-18 |
SR-80051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170824000099 | 2017-08-24 | APPLICATION OF AUTHORITY | 2017-08-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State