Search icon

HP ACCESSORIES OF NEW YORK, INC.

Headquarter

Company Details

Name: HP ACCESSORIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1962 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 150145
ZIP code: 06470
County: New York
Place of Formation: New York
Address: PO BOX 120, NEWTOWN, CT, United States, 06470
Principal Address: 65 SUZIE DRIVE, NEWTOWN, CT, United States, 06470

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 120, NEWTOWN, CT, United States, 06470

Chief Executive Officer

Name Role Address
MARIANNE HERKO Chief Executive Officer PO BOX 120, NEWTOWN, CT, United States, 06470

Links between entities

Type:
Headquarter of
Company Number:
0849705
State:
CONNECTICUT

History

Start date End date Type Value
1998-08-13 2006-09-01 Address PO BOX 865, YORKTOWN HEIGHTS, NY, 10598, 0865, USA (Type of address: Service of Process)
1996-09-18 2006-09-01 Address 3209 COURT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1996-09-18 2006-09-01 Address 3209 COURT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1996-09-18 1998-08-13 Address 1 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-04-06 1996-09-18 Address 1 W 37 ST, NEW YORK, NY, 10018, 6221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2105063 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080826003102 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060901002625 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040902002811 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020725002450 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State