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
Name | Role | Address |
---|---|---|
MEE SUN BAEG | Chief Executive Officer | 1270 BROADWAY, RM 1203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY, RM 1203, NEW YORK, NY, United States, 10001 |
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) |
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