Name: | 7 WEST ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1993 (32 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 389 FIFTH AVE SUITE 610, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID SHRIQUI | Chief Executive Officer | 389 FIFTH AVE SUITE 610, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State