Search icon

ACCESSORY RESOURCE GALLERY, INC.

Company Details

Name: ACCESSORY RESOURCE GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (33 years ago)
Entity Number: 1575669
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 150 E 18TH ST, STE 16, NEW YORK, NY, United States, 10018
Principal Address: 150 E 18TH ST, STE 16, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY BORRELLI Chief Executive Officer 150 E 18TH ST, STE 16, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 E 18TH ST, STE 16, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-09-23 2013-10-04 Address 389 5TH AVE, STE 716, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-23 2013-10-04 Address 389 5TH AVE, STE 716, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-09-23 2013-10-04 Address 389 5TH AVE, STE 716, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-31 2011-09-23 Address 389 5TH AVE, STE 705, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-03-31 2011-09-23 Address 389 5TH AVE, STE 705, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-31 2011-09-23 Address 389 5TH AVE, STE 705, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-11-15 2006-03-31 Address 5 WEST 36TH ST, STE 500, NEW YORK, NY, 10018, 7912, USA (Type of address: Service of Process)
1999-11-15 2006-03-31 Address 5 WEST 36TH ST, STE 500, NEW YORK, NY, 10018, 7912, USA (Type of address: Chief Executive Officer)
1999-11-15 2006-03-31 Address 5 WEST 36TH ST, STE 500, NEW YORK, NY, 10018, 7912, USA (Type of address: Principal Executive Office)
1993-08-31 1999-11-15 Address 7 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131004002044 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110923002714 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090824002731 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070917002454 2007-09-17 BIENNIAL STATEMENT 2007-09-01
060331002895 2006-03-31 BIENNIAL STATEMENT 2005-09-01
030904002005 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010823002337 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991115002653 1999-11-15 BIENNIAL STATEMENT 1999-09-01
971015002127 1997-10-15 BIENNIAL STATEMENT 1997-09-01
931104002292 1993-11-04 BIENNIAL STATEMENT 1993-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State