Name: | ONE PLACE ONE ACCORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2004 (20 years ago) |
Date of dissolution: | 30 Jan 2013 |
Entity Number: | 3115958 |
ZIP code: | 10038 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 12 HARDY STREET, STATEN ISLAND, NY, United States, 10304 |
Address: | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
TANEISHA MCLAUGHLIN | Chief Executive Officer | 12 HARDY STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-20 | 2007-04-03 | Address | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130130000595 | 2013-01-30 | CERTIFICATE OF DISSOLUTION | 2013-01-30 |
101015002479 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
090209002090 | 2009-02-09 | BIENNIAL STATEMENT | 2008-10-01 |
070403002784 | 2007-04-03 | BIENNIAL STATEMENT | 2006-10-01 |
041020000453 | 2004-10-20 | CERTIFICATE OF INCORPORATION | 2004-10-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State