Search icon

UNO ACCESSORIES INC.

Company Details

Name: UNO ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1992 (33 years ago)
Date of dissolution: 16 Jan 2003
Entity Number: 1672347
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 974 THE AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JU YOUNG YOON DOS Process Agent 974 THE AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JU YOUNG YOON Chief Executive Officer 974 THE AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1992-10-13 1998-10-23 Address 974 THE AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030116000815 2003-01-16 CERTIFICATE OF DISSOLUTION 2003-01-16
001227002136 2000-12-27 BIENNIAL STATEMENT 2000-10-01
981023002371 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961016002065 1996-10-16 BIENNIAL STATEMENT 1996-10-01
940124002550 1994-01-24 BIENNIAL STATEMENT 1993-10-01
921013000382 1992-10-13 CERTIFICATE OF INCORPORATION 1992-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9609660 Copyright 1996-12-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-24
Termination Date 1997-05-15
Date Issue Joined 1997-01-27
Pretrial Conference Date 1997-04-07
Section 0101

Parties

Name CINER MANUFACTURING
Role Plaintiff
Name UNO ACCESSORIES INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State