Search icon

ACCENT USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCENT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2005 (20 years ago)
Date of dissolution: 22 Mar 2017
Entity Number: 3297566
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 70 OCEANA DR WEST, APT 1H, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCENT USA, INC. DOS Process Agent 70 OCEANA DR WEST, APT 1H, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL BRUSOVANIK Chief Executive Officer 70 OCEANA DR WEST, APT 1H, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2014-01-28 2016-08-10 Address 70 OCEANA DR WEST, APT 1H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-01-28 2016-08-10 Address 70 OCEANA DR WEST, APT 1H, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2014-01-28 2016-08-10 Address 70 OCEANA DR WEST, APT 1H, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-12-20 2014-01-28 Address 70 OCEANA DR WEST APT #1H, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-12-20 2014-01-28 Address 70 OCEANA DR WEST APT #1H, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170322000712 2017-03-22 CERTIFICATE OF DISSOLUTION 2017-03-22
160810006224 2016-08-10 BIENNIAL STATEMENT 2015-12-01
140128002257 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120516002209 2012-05-16 BIENNIAL STATEMENT 2011-12-01
100106002414 2010-01-06 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State