ACCOUNTOGRAM INC.

Name: | ACCOUNTOGRAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1981 (44 years ago) |
Date of dissolution: | 09 Sep 2013 |
Entity Number: | 718296 |
ZIP code: | 04429 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 84 LAKE SHORE RD, HALDEN, ME, United States, 04429 |
Principal Address: | 108 MONELL AVE, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNYDER M ZEGEL | DOS Process Agent | 84 LAKE SHORE RD, HALDEN, ME, United States, 04429 |
Name | Role | Address |
---|---|---|
SNYDER M ZEGEL | Chief Executive Officer | 84 LAKE SHORE RD, HALDEN, ME, United States, 04429 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-18 | 2011-09-13 | Address | 108 MONELL AVE, ISLIP, NY, 11751, 4310, USA (Type of address: Service of Process) |
2003-07-24 | 2005-10-18 | Address | 108 MONELL AVE, ISLIP, NY, 11751, 4310, USA (Type of address: Principal Executive Office) |
2003-07-24 | 2005-10-18 | Address | 108 MONELL AVE, ISLIP, NY, 11751, 4310, USA (Type of address: Service of Process) |
1999-08-31 | 2003-07-24 | Address | C/O ZEGEL, 108 MONELL AVE, ISLIP, NY, 11751, 4310, USA (Type of address: Principal Executive Office) |
1999-08-31 | 2011-09-13 | Address | 108 MONELL AVE, ISLIP, NY, 11751, 4310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909000302 | 2013-09-09 | CERTIFICATE OF DISSOLUTION | 2013-09-09 |
110913002745 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090803002858 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070808002391 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051018002058 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State