Name: | H & H ACCESSORY SOURCE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 31 Jul 2018 |
Entity Number: | 3279612 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22W. 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 22 W 32ND STREET, 12 FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOSOOK KIM | Chief Executive Officer | 22 W 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22W. 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-08 | 2011-12-01 | Address | 16 W 32ND STREET / SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-01-08 | 2011-12-01 | Address | 16 W 32ND STREET / SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-01-08 | 2011-12-01 | Address | 16 W 32ND STREET / SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-10 | 2008-01-08 | Address | 16 W 32ND STREET SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000242 | 2018-07-31 | CERTIFICATE OF DISSOLUTION | 2018-07-31 |
111201002176 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091102002899 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
080108003261 | 2008-01-08 | BIENNIAL STATEMENT | 2007-11-01 |
051110000204 | 2005-11-10 | CERTIFICATE OF INCORPORATION | 2005-11-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State