Search icon

ACCURECORD, INC.

Company Details

Name: ACCURECORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1978 (46 years ago)
Date of dissolution: 23 May 2011
Entity Number: 528907
ZIP code: 11717
County: New York
Place of Formation: New York
Address: 100 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
GEORGE P CHAVE JR Chief Executive Officer 100 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
1978-12-27 1978-12-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1978-12-27 2010-03-25 Address 630 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1978-12-27 1978-12-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20170926034 2017-09-26 ASSUMED NAME LLC INITIAL FILING 2017-09-26
110523000746 2011-05-23 CERTIFICATE OF MERGER 2011-05-23
100325003203 2010-03-25 BIENNIAL STATEMENT 2008-12-01
A540119-6 1978-12-27 CERTIFICATE OF INCORPORATION 1978-12-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State