Name: | ACCESSORIE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 18 Mar 2002 (23 years ago) |
Entity Number: | 2743676 |
County: | Westchester |
Place of Formation: | New York |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACCESSORIE, LLC, CONNECTICUT | 0849200 | CONNECTICUT |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-18 | 2007-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-18 | 2008-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081106000149 | 2008-11-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-11-06 |
071102000975 | 2007-11-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-12-02 |
040331002287 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020610000200 | 2002-06-10 | AFFIDAVIT OF PUBLICATION | 2002-06-10 |
020610000201 | 2002-06-10 | AFFIDAVIT OF PUBLICATION | 2002-06-10 |
020318000547 | 2002-03-18 | ARTICLES OF ORGANIZATION | 2002-03-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State