Name: | TEAM ACCESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2018 (7 years ago) |
Date of dissolution: | 13 Jun 2023 |
Entity Number: | 5378500 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PALLAVI SASTRY | Chief Executive Officer | 14653 ALBERS ST, SHERMAN OAKS, CA, United States, 91411 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 2503 HILLCREST DR, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 14653 ALBERS ST, SHERMAN OAKS, CA, 91411, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-27 | 2022-09-30 | Address | 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-27 | 2023-06-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
2022-06-27 | 2023-06-13 | Address | 2503 HILLCREST DR, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer) |
2022-06-27 | 2022-09-29 | Address | 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-20 | 2022-06-27 | Address | 32-07 36TH AVE APT 3, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2020-07-20 | 2022-06-27 | Address | 2503 HILLCREST DR, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613005125 | 2023-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-13 |
221104003621 | 2022-11-04 | BIENNIAL STATEMENT | 2022-07-01 |
220930008640 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017609 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220627003036 | 2022-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-27 |
200720060311 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180719000313 | 2018-07-19 | CERTIFICATE OF INCORPORATION | 2018-07-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State