Search icon

CAL-YORK ACCESSORIES, INC.

Company Details

Name: CAL-YORK ACCESSORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1260211
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Address: 389 5TH AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 5TH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WILLIAM ALPRIN Chief Executive Officer 389 5TH AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1988-05-10 1992-12-10 Address 15 SOMERSET DRIVE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460251 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
930702002641 1993-07-02 BIENNIAL STATEMENT 1993-05-01
921210002998 1992-12-10 BIENNIAL STATEMENT 1992-05-01
B637899-3 1988-05-10 APPLICATION OF AUTHORITY 1988-05-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State