Name: | ACHARD AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1388667 |
ZIP code: | 90049 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TERRY L JACOBY, PO BOX 491580, LOS ANGELES, CA, United States, 90049 |
Principal Address: | 525 WEST 22ND ST #5B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIPPE ACHARD | DOS Process Agent | C/O TERRY L JACOBY, PO BOX 491580, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
PHILIPPE ACHARD | Chief Executive Officer | 611 BROADWAY #803, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 2000-01-27 | Address | 611 BROADWAY, 803, NEW YORK, NY, 10012, 2608, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2000-01-27 | Address | 38 KING ST, NEW YORK, NY, 10012, 2608, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2000-01-27 | Address | C/O TERRY &L JACOBY, PO BOX 491580, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process) |
1989-11-09 | 1998-01-02 | Address | 611 BROADWAY, SUITE 631, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141360 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
031119002098 | 2003-11-19 | BIENNIAL STATEMENT | 2003-11-01 |
011108002508 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
000127002769 | 2000-01-27 | BIENNIAL STATEMENT | 1999-11-01 |
980102002217 | 1998-01-02 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State