Entity Number 4121572
Status Active
NameACUVATE SOFTWARE, INC.
CountyNew York
Date of registration 22 Jul 2011 (13 years ago) 22 Jul 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 501 fifth ave. suite 501, NEW YORK, NY, United States, 10017
Address ZIP code 10017
Principal Address 1123 BROADWAY SUITE 301, NEW YORK, NY, United States, 10010
Principal Address ZIP code 10010
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
agashiwala & associates
DOS Process Agent
501 fifth ave. suite 501, NEW YORK, NY, United States, 10017
RAKESH REDDY
Chief Executive Officer
1123 BROADWAY 301, NYC, NY, United States, 10010
2024-01-24
2024-01-24
Address
1123 BROADWAY 301, NYC, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-04
2024-01-24
Shares
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-04
2023-08-04
Address
1123 BROADWAY 301, NYC, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-04
2024-01-24
Address
1123 BROADWAY 301, NYC, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-04
2024-01-24
Address
1123 BROADWAY, SUITE 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-04-16
2023-08-04
Shares
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-07-22
2023-08-04
Address
36 EAST 12TH STREET #402, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-07-22
2015-04-16
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240124003981
2024-01-24
CERTIFICATE OF CHANGE BY ENTITY
2024-01-24
230804003338
2023-08-04
BIENNIAL STATEMENT
2023-07-01
230202003701
2023-02-02
BIENNIAL STATEMENT
2021-07-01
150416000641
2015-04-16
CERTIFICATE OF AMENDMENT
2015-04-16
110722000403
2011-07-22
CERTIFICATE OF INCORPORATION
2011-07-22
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts