ACCENT CONTROLS, INC.

Name: | ACCENT CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2018 (7 years ago) |
Entity Number: | 5277148 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 1601 BURLINGTON STREET, NORTH KANSAS CITY, MO, United States, 64116 |
Name | Role | Address |
---|---|---|
MARY D. JANIAK | Chief Executive Officer | 1601 BURLINGTON STREET, NORTH KANSAS CITY, MO, United States, 64116 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 1601 BURLINGTON STREET, NORTH KANSAS CITY, MO, 64116, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 1601 BURLINGTON STREET, NORTH KANSAS CITY, MO, 64116, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-02-14 | Address | 1601 BURLINGTON STREET, NORTH KANSAS CITY, MO, 64116, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-02-14 | Address | 1601 BURLINGTON ST, NORTH KANSAS CITY, MO, 64116, USA (Type of address: Service of Process) |
2020-01-03 | 2024-01-22 | Address | 1601 BURLINGTON STREET, NORTH KANSAS CITY, MO, 64116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001277 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
240122003120 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
220106002702 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200103060203 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180131000026 | 2018-01-31 | APPLICATION OF AUTHORITY | 2018-01-31 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State