Name: | ANTIQUE ACCENTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1966 (58 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 203282 |
County: | Queens |
Place of Formation: | New York |
Address: | 234-20 129TH AVE., LAURELTON, NY, United States |
Contact Details
Phone +1 212-755-6540
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WEINBAUM | DOS Process Agent | 234-20 129TH AVE., LAURELTON, NY, United States |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0964089-DCA | Inactive | Business | 1997-06-17 | 2005-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C263045-2 | 1998-07-31 | ASSUMED NAME CORP INITIAL FILING | 1998-07-31 |
DP-92766 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
583877-4 | 1966-10-25 | CERTIFICATE OF INCORPORATION | 1966-10-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1439319 | RENEWAL | INVOICED | 2003-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
1439320 | RENEWAL | INVOICED | 2001-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
1439321 | RENEWAL | INVOICED | 1999-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
1402792 | LICENSE | INVOICED | 1997-06-23 | 425 | Secondhand Dealer General License Fee |
1402794 | FINGERPRINT | INVOICED | 1997-06-17 | 50 | Fingerprint Fee |
1402793 | FINGERPRINT | INVOICED | 1997-06-17 | 50 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State