Search icon

ACCORDION-O-RAMA, INC.

Company Details

Name: ACCORDION-O-RAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1993 (32 years ago)
Date of dissolution: 03 Apr 2003
Entity Number: 1711277
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVE / #2001, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 7TH AVE / #2001, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETER SHEARER Chief Executive Officer 307 7TH AVE / #2001, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-11-08 2001-04-05 Address 307 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-05-04 2001-04-05 Address 307 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-05-04 1995-11-08 Address 19 MERRITT TERRACE, MATAWAN, NJ, 07747, USA (Type of address: Principal Executive Office)
1994-05-04 2001-04-05 Address 307 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-18 1994-05-04 Address 16 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030403000024 2003-04-03 CERTIFICATE OF DISSOLUTION 2003-04-03
010405002474 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990318002092 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970224002292 1997-02-24 BIENNIAL STATEMENT 1997-03-01
951108002579 1995-11-08 BIENNIAL STATEMENT 1995-03-01
940504002142 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930318000037 1993-03-18 CERTIFICATE OF INCORPORATION 1993-03-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State