ACCENT MAINTENANCE CORPORATION

Name: | ACCENT MAINTENANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1966 (59 years ago) |
Date of dissolution: | 27 Apr 2023 |
Entity Number: | 202516 |
ZIP code: | 11701 |
County: | Queens |
Place of Formation: | New York |
Address: | 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY KRINICK | DOS Process Agent | 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JEFFREY KRINICK | Chief Executive Officer | 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-20 | 2023-12-07 | Address | 151 DIXON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2021-04-20 | 2023-12-07 | Address | 151 DIXON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2014-09-19 | Address | 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2012-10-02 | 2021-04-20 | Address | 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2021-04-20 | Address | 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207001379 | 2023-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-27 |
210420060439 | 2021-04-20 | BIENNIAL STATEMENT | 2020-09-01 |
180904006940 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006477 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140919006334 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State