Name: | ACCESSORIES THAT MATTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1994 (30 years ago) |
Entity Number: | 1863072 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 33RD. ST #712, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY KEAN | DOS Process Agent | 10 WEST 33RD. ST #712, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROY KEAN | Chief Executive Officer | 10 WEST 33RD. ST #712, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2016-11-17 | Address | 320 FIFTH AVE #610, NEW YORK, NY, 10001, 3102, USA (Type of address: Service of Process) |
2011-02-07 | 2016-11-17 | Address | 320 FIFTH AVE #610, NEW YORK, NY, 10001, 3102, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2016-11-17 | Address | 320 FIFTH AVE #610, NEW YORK, NY, 10001, 3102, USA (Type of address: Principal Executive Office) |
2002-10-28 | 2011-02-07 | Address | 320 FIFTH AVE #609, NEW YORK, NY, 10001, 3102, USA (Type of address: Service of Process) |
2002-10-28 | 2011-02-07 | Address | 320 FIFTH AVE #609, NEW YORK, NY, 10001, 3102, USA (Type of address: Principal Executive Office) |
2002-10-28 | 2011-02-07 | Address | 320 FIFTH AVE #609, NEW YORK, NY, 10001, 3102, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2002-10-28 | Address | 320 FIFTH AVE., #609, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2002-10-28 | Address | 320 FIFTH AVE., #609, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2002-10-28 | Address | 320 FIFTH AVE., #609, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-10-26 | 1998-10-29 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161117006322 | 2016-11-17 | BIENNIAL STATEMENT | 2016-10-01 |
141008006742 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121031002204 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
110207002195 | 2011-02-07 | BIENNIAL STATEMENT | 2010-10-01 |
061012003035 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041207002020 | 2004-12-07 | BIENNIAL STATEMENT | 2004-10-01 |
021028002704 | 2002-10-28 | BIENNIAL STATEMENT | 2002-10-01 |
010118002506 | 2001-01-18 | BIENNIAL STATEMENT | 2000-10-01 |
981029002517 | 1998-10-29 | BIENNIAL STATEMENT | 1998-10-01 |
961220000472 | 1996-12-20 | CERTIFICATE OF AMENDMENT | 1996-12-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State