Name: | KMS ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2009 (16 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 3791191 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1261 BROADWAY 3RD FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 1261 BROADWAY RM 309, 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 | 1261 BROADWAY 3RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MIN JAE LEE | Chief Executive Officer | 1261 BROADWAY RM 309, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-20 | 2023-07-27 | Address | 1261 BROADWAY RM 309, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-03-26 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-26 | 2023-07-27 | Address | 1261 BROADWAY 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727000072 | 2023-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-26 |
110620002859 | 2011-06-20 | BIENNIAL STATEMENT | 2011-03-01 |
090326000623 | 2009-03-26 | CERTIFICATE OF INCORPORATION | 2009-03-26 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State