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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 7TH AVE / #2001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PETER SHEARER | Chief Executive Officer | 307 7TH AVE / #2001, NEW YORK, NY, United States, 10001 |
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) |
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