Name: | ACCOUNTING PLACEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1509953 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 420 LEXINGTON AVENUE, SUITE 531, NEW YORK, NY, United States, 10170 |
Address: | 212 AVENUE M, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RON WEST | DOS Process Agent | 212 AVENUE M, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
RON WEST | Chief Executive Officer | 212 AVENUE M, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1994-02-18 | Address | 420 LEXINGTON AVENUE, SUITE 2060, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1991-02-19 | 1993-03-23 | Address | 150 WEST END AVENUE, APT. 29-J, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1527576 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
940218002530 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930323002306 | 1993-03-23 | BIENNIAL STATEMENT | 1993-02-01 |
910219000237 | 1991-02-19 | CERTIFICATE OF INCORPORATION | 1991-02-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State