Name: | ACCENTS UNLIMITED LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1969 (56 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 281718 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ANITA C WOLFSON, 65 W 90TH ST APT 6C, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA C WOLFSON | Chief Executive Officer | 65 W 90TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ANITA C WOLFSON, 65 W 90TH ST APT 6C, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-08 | 1998-03-31 | Address | 2211 BROADWAY, NEW YORK, NY, 10024, 6203, USA (Type of address: Principal Executive Office) |
1995-06-08 | 1998-03-31 | Address | 2211 BROADWAY, NEW YORK, NY, 10024, 6203, USA (Type of address: Service of Process) |
1969-09-03 | 1995-06-08 | Address | 271 WEST 87TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070504039 | 2007-05-04 | ASSUMED NAME LLC INITIAL FILING | 2007-05-04 |
DP-1527545 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980331002321 | 1998-03-31 | BIENNIAL STATEMENT | 1997-09-01 |
950608002104 | 1995-06-08 | BIENNIAL STATEMENT | 1993-09-01 |
780007-5 | 1969-09-03 | CERTIFICATE OF INCORPORATION | 1969-09-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State