Name: | CEJON ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1991 (34 years ago) |
Entity Number: | 1578243 |
ZIP code: | 11104 |
County: | New York |
Place of Formation: | New York |
Address: | 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
EDWARD R. ROSENFELD | Chief Executive Officer | 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2019-04-04 | 2023-09-05 | Address | 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
2019-04-04 | 2023-09-05 | Address | 52-16 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2005-08-23 | 2019-04-04 | Address | 390 5TH AVENUE #704, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-10-08 | 2019-04-04 | Address | 390 5TH AVENUE #704, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002704 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220908003468 | 2022-09-08 | BIENNIAL STATEMENT | 2021-09-01 |
191121060100 | 2019-11-21 | BIENNIAL STATEMENT | 2019-09-01 |
190404002038 | 2019-04-04 | BIENNIAL STATEMENT | 2017-09-01 |
050823000513 | 2005-08-23 | CERTIFICATE OF AMENDMENT | 2005-08-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State