Name: | J'S FASHION ACCESSORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2004 (21 years ago) |
Date of dissolution: | 21 Jul 2015 |
Entity Number: | 3015048 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1261 BROADWAY, #701, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN JUNG WON | DOS Process Agent | 1261 BROADWAY, #701, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN JUNG WON | Chief Executive Officer | 1261 BROADWAY, #701, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN JUNG WON | Agent | 1261 BROADWAY SUITE 701, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-04 | 2010-03-17 | Address | 1255 BROADWAY, SUITE 701-703, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-09-04 | 2010-03-17 | Address | 1255 BROADWAY, SUITE 701-703, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-09-04 | 2010-03-17 | Address | 1255 BROADWAY, SUITE 701-703, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-14 | 2008-09-04 | Address | 1261 BROADWAY SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-19 | 2008-03-14 | Address | 143-33 SANFORD AVENUE, #A-5, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150721000824 | 2015-07-21 | CERTIFICATE OF DISSOLUTION | 2015-07-21 |
120419002287 | 2012-04-19 | BIENNIAL STATEMENT | 2012-02-01 |
100317003103 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080904002421 | 2008-09-04 | BIENNIAL STATEMENT | 2008-02-01 |
080314000663 | 2008-03-14 | CERTIFICATE OF CHANGE | 2008-03-14 |
040219000186 | 2004-02-19 | CERTIFICATE OF INCORPORATION | 2004-02-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State