Search icon

ACCENT-ON-EUROPE, INC.

Company Details

Name: ACCENT-ON-EUROPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1993 (32 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 1764365
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 175 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 12514
Principal Address: 8 JOHN WALSH BLVD, SUITE 140, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DANIEL J. SALVATI, CEO DOS Process Agent 175 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Chief Executive Officer

Name Role Address
DANIEL J SALVATI Chief Executive Officer 8 JOHN WALSH BLVD, SUITE 140, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2017-11-22 2022-03-31 Address 175 JAMESON HILL ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)
2011-10-27 2017-11-22 Address SUITE 140, 8 JOHN WALSH BLVD., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1995-12-26 2022-03-31 Address 8 JOHN WALSH BLVD, SUITE 140, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-10-14 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-14 2011-10-27 Address SUITE 2100,, 225 WEST 34TH STREET, NEW YORK, NY, 10122, 2193, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331001639 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
171122000567 2017-11-22 CERTIFICATE OF CHANGE 2017-11-22
171006000002 2017-10-06 CERTIFICATE OF AMENDMENT 2017-10-06
131211002045 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111027002022 2011-10-27 BIENNIAL STATEMENT 2011-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State