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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
GEORGE P CHAVE JR | Chief Executive Officer | 100 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
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 |
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