Name: | ACCESSONE MEDCARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2017 (7 years ago) |
Entity Number: | 5224780 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, United States, 29715 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK SPINNER | Chief Executive Officer | 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, United States, 29715 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-10 | 2023-10-02 | Address | 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-11-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-26 | 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 |
---|---|---|---|
231002005168 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211014002486 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
201109000103 | 2020-11-09 | CERTIFICATE OF CHANGE | 2020-11-09 |
200210060593 | 2020-02-10 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80727 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171026000607 | 2017-10-26 | APPLICATION OF AUTHORITY | 2017-10-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State