Name: | ACCESSORY NETWORK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1992 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1679989 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10118 |
Address: | 1114 AVE OF THE AMERICAS, 45TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 185
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABE CHEHEBAR | Chief Executive Officer | 350 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
STEVEN M GERBER ESQ | DOS Process Agent | 1114 AVE OF THE AMERICAS, 45TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2001-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 185, Par value: 0 |
2001-02-21 | 2001-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 48, Par value: 0 |
2001-02-21 | 2001-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 15, Par value: 0 |
1998-08-06 | 2001-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 240, Par value: 0 |
1997-07-14 | 1998-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858297 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
081110002638 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
070228002385 | 2007-02-28 | BIENNIAL STATEMENT | 2006-11-01 |
021105002096 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
010314002046 | 2001-03-14 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State