Name: | FB ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 3154476 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1239 BROADWAY STE 402, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 BROADWAY STE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHANNA ALVAREZ | Chief Executive Officer | 1239 BROADWAY STE 402, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 1239 BROADWAY STE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2024-06-05 | Address | 1239 BROADWAY STE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2024-06-05 | Address | 1239 BROADWAY STE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-24 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-24 | 2014-07-11 | Address | 1201 BROADWAY, SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000391 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
211005002747 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
190108061058 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170117006283 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150123006228 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
140711002345 | 2014-07-11 | BIENNIAL STATEMENT | 2013-01-01 |
050124000911 | 2005-01-24 | CERTIFICATE OF INCORPORATION | 2005-01-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State