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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 120, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
MARIANNE HERKO | Chief Executive Officer | PO BOX 120, NEWTOWN, CT, United States, 06470 |
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) |
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