Name: | ACCESSORIES BY TRUDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1967 (58 years ago) |
Date of dissolution: | 17 Feb 2017 |
Entity Number: | 213889 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 32 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 32 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRUDY ADLER | Chief Executive Officer | 32 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TRUDY ADLER | DOS Process Agent | 32 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-27 | 2011-09-21 | Address | 32 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-09-12 | 2003-08-27 | Address | 32 2 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2003-08-27 | Address | 32 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 2001-09-12 | Address | 470 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-11-18 | 2001-09-12 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170217000184 | 2017-02-17 | CERTIFICATE OF DISSOLUTION | 2017-02-17 |
130917006257 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110921002878 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090909002334 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070912002463 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State