Search icon

ACCENT DESIGNS, INC.

Company Details

Name: ACCENT DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1987 (38 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1136627
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 45TH ST., NEW YORK, NY, United States, 10036
Principal Address: 25 WEST 45TH ST., SUITE 405, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 45TH ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANGEL CASTILLO Chief Executive Officer 10 MORNINGSIDE DRIVE, OLD BRIDGE, NJ, United States, 08857

History

Start date End date Type Value
1993-03-04 1997-06-09 Address 399 LINKS DR E, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-06-09 Address 21 W 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-04 1997-06-09 Address 21 W 47 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-01-14 1993-03-04 Address 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1581836 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990503002244 1999-05-03 BIENNIAL STATEMENT 1999-01-01
970609002689 1997-06-09 BIENNIAL STATEMENT 1997-01-01
940203002139 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930304003265 1993-03-04 BIENNIAL STATEMENT 1993-01-01

Court Cases

Court Case Summary

Filing Date:
1992-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
ACCENT DESIGNS, INC.
Party Role:
Plaintiff
Party Name:
JAN JEWELRY DESIGNS,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State