Search icon

ACCOUTREMENTS LLC

Company Details

Name: ACCOUTREMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3697788
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-18 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-18 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718006073 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160706006060 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140729006484 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120831000968 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120820001117 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120813002298 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100806003016 2010-08-06 BIENNIAL STATEMENT 2010-07-01
081209000712 2008-12-09 CERTIFICATE OF PUBLICATION 2008-12-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State