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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM ALPRIN | Chief Executive Officer | 389 5TH AVE, NEW YORK, NY, United States, 10016 |
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) |
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