Search icon

ACCOMMODATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FADI BARAKAT DOS Process Agent 265 BROADHOLLOW ROAD, 3RD FLOOR, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANTOINE KAMEL Chief Executive Officer 265 BROADHOLLOW ROAD, 3RD FLOOR, MELVILLE, NY, United States, 11747

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State