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
Name | Role | Address |
---|---|---|
SAM COHEN | Chief Executive Officer | 10 WEST 33RD STREET, ROOM 1016, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 W 33RD ST / ROOM 1016, NEW YORK, NY, United States, 10001 |
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) |
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