Search icon

ACCESSORY NETWORK GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ABE CHEHEBAR Chief Executive Officer 350 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
STEVEN M GERBER ESQ DOS Process Agent 1114 AVE OF THE AMERICAS, 45TH FL, NEW YORK, NY, United States, 10036

History

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

Filings

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