M.Y. ACCESSORIES, LTD.

Name: | M.Y. ACCESSORIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1990 (35 years ago) |
Date of dissolution: | 15 Jan 2010 |
Entity Number: | 1470327 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 - WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | GARY ZAKARIN, 242 WEST 36 STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY ZAKARIN | Chief Executive Officer | 242 WEST 36 STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SILVERBERG, STONEHILL & GOLDSMITH, P.C. | DOS Process Agent | 111 - WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-23 | 1993-04-12 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100115000911 | 2010-01-15 | CERTIFICATE OF DISSOLUTION | 2010-01-15 |
060823002345 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
040915002720 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020801002163 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000807002141 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State