Search icon

ACCESSORY PLACE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESSORY PLACE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1513517
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-06-22 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-06-22 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1991-03-05 1995-06-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-03-05 1995-06-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1410452 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
970429000898 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950622000520 1995-06-22 CERTIFICATE OF CHANGE 1995-06-22
910305000236 1991-03-05 APPLICATION OF AUTHORITY 1991-03-05

Court Cases

Court Case Summary

Filing Date:
1995-02-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOURQUE
Party Role:
Plaintiff
Party Name:
ACCESSORY PLACE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
ACCESSORY PLACE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State