Search icon

7 WEST ACCESSORIES, INC.

Company Details

Name: 7 WEST ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1993 (31 years ago)
Date of dissolution: 30 Mar 2010
Entity Number: 1764438
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 389 FIFTH AVE SUITE 610, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 FIFTH AVE SUITE 610, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID SHRIQUI Chief Executive Officer 389 FIFTH AVE SUITE 610, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-11-13 2005-11-23 Address 392 FIFTH AVE, SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-11-13 2005-11-23 Address 392 FIFTH AVE, SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-11-13 2005-11-23 Address 392 FIFTH AVE, SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-10-15 1995-11-13 Address 392 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100330001000 2010-03-30 CERTIFICATE OF DISSOLUTION 2010-03-30
091102002897 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071010002692 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051123002787 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030930002777 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011001002212 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991021002388 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002002 1997-10-16 BIENNIAL STATEMENT 1997-10-01
951113002139 1995-11-13 BIENNIAL STATEMENT 1995-10-01
931015000050 1993-10-15 CERTIFICATE OF INCORPORATION 1993-10-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State