ACCOMMODATION SERVICES, INC.

Name: | ACCOMMODATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1994 (31 years ago) |
Date of dissolution: | 31 Aug 2022 |
Entity Number: | 1868083 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 BROADHOLLOW ROAD, 3RD FLOOR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FADI BARAKAT | DOS Process Agent | 265 BROADHOLLOW ROAD, 3RD FLOOR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ANTOINE KAMEL | Chief Executive Officer | 265 BROADHOLLOW ROAD, 3RD FLOOR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-27 | 2022-08-31 | Address | 265 BROADHOLLOW ROAD, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2015-10-27 | 2022-08-31 | Address | 265 BROADHOLLOW ROAD, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2015-10-27 | Address | 1200 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2013-07-08 | 2015-10-27 | Address | 1200 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2015-10-27 | Address | 1200 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831002844 | 2022-08-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-31 |
200214060437 | 2020-02-14 | BIENNIAL STATEMENT | 2018-11-01 |
180910000469 | 2018-09-10 | CERTIFICATE OF AMENDMENT | 2018-09-10 |
151027006165 | 2015-10-27 | BIENNIAL STATEMENT | 2014-11-01 |
130708002214 | 2013-07-08 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State