Name: | ACCOMMODATIONS IN N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2279424 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1 LINCOLN PLAZA, APT. 24E, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCOMMODATIONS IN N.Y. INC. | DOS Process Agent | 1 LINCOLN PLAZA, APT. 24E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
KAZUKO HILLYER | Chief Executive Officer | 1 LINCOLN PLAZA, APT. 24E, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 1 LINCOLN PLAZA, APT. 24E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 1 LINCOLN PLAZA, APT. 24E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2023-10-10 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-04 | 2023-10-11 | Address | 1 LINCOLN PLAZA, APT. 24E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2023-10-11 | Address | 1 LINCOLN PLAZA, APT. 24E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001497 | 2023-10-11 | BIENNIAL STATEMENT | 2022-07-01 |
231011000474 | 2023-10-10 | CERTIFICATE OF PAYMENT OF TAXES | 2023-10-10 |
DP-1839361 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060717002386 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040803002657 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State