NEW YORK ACCESSORY GROUP, INC.

Name: | NEW YORK ACCESSORY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2001 (24 years ago) |
Entity Number: | 2622978 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ISAAC SHALOM, 411 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK ACCESSORY GROUP, INC. | DOS Process Agent | ISAAC SHALOM, 411 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ISAAC SHALOM | Chief Executive Officer | 411 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2021-03-09 | Address | ISAAC SHALOM, 411 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-03-24 | 2005-05-04 | Address | 411 FIFTH AVE, NEW YORK, NY, 10462, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2005-05-04 | Address | ISAAC SHALOM, 411 FIFTH AVE, NEW YORK, NY, 10462, USA (Type of address: Principal Executive Office) |
2001-03-30 | 2005-05-04 | Address | ATTN: SIDNEY D. BLUMING, ESQ., 315 WEST 57TH ST., SUITE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210309060844 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190306060962 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
150302006916 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006591 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110414003020 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State