Search icon

ACCESSORIES THAT MATTER, LTD.

Company Details

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

DOS Process Agent

Name Role Address
ROY KEAN DOS Process Agent 10 WEST 33RD. ST #712, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROY KEAN Chief Executive Officer 10 WEST 33RD. ST #712, NEW YORK, NY, United States, 10001

History

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)

Filings

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