Name: | SHIRT ACCENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1967 (58 years ago) |
Date of dissolution: | 05 Aug 2004 |
Entity Number: | 216134 |
ZIP code: | 11024 |
County: | New York |
Place of Formation: | New York |
Address: | 22 CHANNEL DR, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD STACKMAN | Chief Executive Officer | 22 CHANNEL DR, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 CHANNEL DR, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-06 | 2003-11-05 | Address | 1359 BROADWAY, SUITE 700, NEW YORK, NY, 10018, 7102, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 2003-11-05 | Address | 1359 BROADWAY, SUITE 700, NEW YORK, NY, 10018, 7102, USA (Type of address: Principal Executive Office) |
1995-02-06 | 2003-11-05 | Address | 1359 BROADWAY, SUITE 700, NEW YORK, NY, 10018, 7102, USA (Type of address: Service of Process) |
1985-12-02 | 1995-02-06 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1967-11-14 | 1991-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040805000739 | 2004-08-05 | CERTIFICATE OF DISSOLUTION | 2004-08-05 |
031105002495 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011102002085 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
991129002181 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971104002946 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State