Search icon

J'S FASHION ACCESSORY, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN JUNG WON DOS Process Agent 1261 BROADWAY, #701, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN JUNG WON Chief Executive Officer 1261 BROADWAY, #701, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JOHN JUNG WON Agent 1261 BROADWAY SUITE 701, NEW YORK, NY, 10001

History

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)

Filings

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