Search icon

TRES JOLI ACCESSORIES, LTD.

Company Details

Name: TRES JOLI ACCESSORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1993 (32 years ago)
Date of dissolution: 22 Oct 2019
Entity Number: 1750044
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 10 W 33RD ST / ROOM 1016, NEW YORK, NY, United States, 10001
Principal Address: 10 WEST 33RD STREET, ROOM 1016, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM COHEN Chief Executive Officer 10 WEST 33RD STREET, ROOM 1016, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 33RD ST / ROOM 1016, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-11-16 2007-08-21 Address 10 W 33RD ST / ROOM 1016, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-16 2007-08-21 Address 10 WEST 33RD STREET, ROOM 1116, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-08-16 2007-08-21 Address 10 WEST 33RD STREET, ROOM 1116, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-22 2001-08-16 Address 10 WEST 33RD ST, ROOM 1116, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-22 2005-11-16 Address 10 WEST 33RD ST, ROOM 1116, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022000380 2019-10-22 CERTIFICATE OF DISSOLUTION 2019-10-22
170807006737 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150803007077 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130904006113 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110816003131 2011-08-16 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State