Search icon

REFLEX ACCESSORIES, INC.

Company Details

Name: REFLEX ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1985 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1008478
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 179 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOHN BENIS Chief Executive Officer 179 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1985-06-28 1993-04-09 Address 650 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1447461 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970606002396 1997-06-06 BIENNIAL STATEMENT 1997-06-01
000049003492 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930409002390 1993-04-09 BIENNIAL STATEMENT 1992-06-01
B242584-4 1985-06-28 CERTIFICATE OF INCORPORATION 1985-06-28

Trademarks Section

Serial Number:
74502205
Mark:
MAHOGANY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-03-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MAHOGANY

Goods And Services

For:
hair accessories, namely barrettes, bows, twisters and hair bands
First Use:
1994-02-27
International Classes:
026 - Primary Class
Class Status:
Abandoned
For:
jewelry, namely earrings, pins, necklaces, bracelets, and rings
First Use:
1994-02-27
International Classes:
014 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State