ACCESS INDUSTRIES, INC. - Florida Company Profile
Branch
Entity Name: | ACCESS INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Dec 2014 (11 years ago) |
Branch of: | ACCESS INDUSTRIES, INC., NEW YORK (Company Number 4668539) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Oct 2024 (9 months ago) |
Document Number: | F14000005269 |
FEI/EIN Number | 472371306 |
Address: | 40 W 57th St, 28th Floor, New York, NY, 10019, US |
Mail Address: | 40 W 57th St, 28th Floor, New York, NY, 10019, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BLAVATNIK ALEX | Director | 40 West 57th, NEW YORK, NY, 10019 |
BENET LINCOLN | President | 730 FIFTH AVENUE, NEW YORK, NY, 10019 |
MORENO ALEJANDRO | Secretary | 40 W 57th St, New York, NY, 10019 |
Giudice Suzette D | Treasurer | 40 W 57th St, New York, NY, 10019 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-10-30 | ACCESS INDUSTRIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 7901 4TH STREET N., STE. 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 40 W 57th St, 28th Floor, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 40 W 57th St, 28th Floor, New York, NY 10019 | - |
Name | Date |
---|---|
Name Change | 2024-10-30 |
Reg. Agent Change | 2024-03-25 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-17 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State