Name: | S & R ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1985 (40 years ago) |
Date of dissolution: | 22 Nov 2023 |
Entity Number: | 1036622 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 181-39 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH R. MASTRUZZO | Chief Executive Officer | 181-39 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181-39 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 2023-11-24 | Address | 181-39 TUDOR ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
1992-12-22 | 2023-11-24 | Address | 181-39 TUDOR ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer) |
1985-10-31 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-31 | 1993-10-22 | Address | 181-39 TUDOR RD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231124000159 | 2023-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-22 |
131023002411 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111021002836 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091020002464 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071024002067 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State