Name: | ACARIX USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2021 (4 years ago) |
Entity Number: | 6315393 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ACARIX USA INC. |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Principal Address: | 41 Madison Ave, STE 3105, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
HELEN LJUNGDAHL ROUND | Chief Executive Officer | 41 MADISON AVE, STE 3105, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-12-15 | Address | 41 MADISON AVE, STE 3105, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-12-15 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2021-10-29 | 2023-10-27 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215000418 | 2023-12-05 | CERTIFICATE OF CHANGE BY AGENT | 2023-12-05 |
231027002540 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
211029001361 | 2021-10-29 | APPLICATION OF AUTHORITY | 2021-10-29 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State