Search icon

ACCESSORY BY H & Y, INC.

Company Details

Name: ACCESSORY BY H & Y, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1997 (28 years ago)
Date of dissolution: 22 Jul 2009
Entity Number: 2158773
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, RM 1203, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEE SUN BAEG Chief Executive Officer 1270 BROADWAY, RM 1203, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY, RM 1203, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-09-13 2007-07-23 Address 1270 BROADWAY, RM 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-09-13 2007-07-23 Address 1270 BROADWAY, RM 1203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-09-13 2007-07-23 Address 1270 BROADWAY, RM 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-01 2005-09-13 Address 252 W 37TH ST / #601, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-09-01 2005-09-13 Address 252 W 37TH ST / #601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-09-01 2005-09-13 Address 252 W 37TH ST / #601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-06-29 2004-09-01 Address 110 W. 30TH ST., 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-06-29 2004-09-01 Address 110 W. 30TH ST., 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-29 2004-09-01 Address 110 W. 30TH ST., 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-07-30 2001-06-29 Address 110 W 30TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722000776 2009-07-22 CERTIFICATE OF DISSOLUTION 2009-07-22
070723002636 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050913002358 2005-09-13 BIENNIAL STATEMENT 2005-07-01
040901002458 2004-09-01 BIENNIAL STATEMENT 2003-07-01
010629002661 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990730002444 1999-07-30 BIENNIAL STATEMENT 1999-07-01
970702000313 1997-07-02 CERTIFICATE OF INCORPORATION 1997-07-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State