Search icon

ACARIX USA INC.

Company Details

Name: ACARIX USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2021 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACARIX USA INC. 401(K) PROFIT SHARING PLAN 2023 372013718 2024-10-14 ACARIX USA INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 2678091225
Plan sponsor’s address 287 PARK AVE S, NEW YORK, NY, 10010
ACARIX USA INC. 401(K) PROFIT SHARING PLAN 2022 372013718 2023-03-17 ACARIX USA INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 2678091225
Plan sponsor’s address 287 PARK AVE S, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
HELEN LJUNGDAHL ROUND Chief Executive Officer 41 MADISON AVE, STE 3105, NEW YORK, NY, United States, 10010

History

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)

Filings

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: 04 Mar 2025

Sources: New York Secretary of State