Search icon

ACCESSORIES INTERNATIONAL INC.

Company Details

Name: ACCESSORIES INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808822
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 145 EAST 81 STREET 2E, NEW YORK, NY, United States, 10028
Principal Address: 1410 BROADWAY, STE 1205, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 EAST 81 STREET 2E, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
IVY MOLIVER Chief Executive Officer 1410 BROADWAY, STE 1205, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-05-11 2011-05-13 Address 145 EAST 81 STREET 2E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110513002483 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090511000357 2009-05-11 APPLICATION OF AUTHORITY 2009-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304799 Americans with Disabilities Act - Other 2023-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-07
Termination Date 2024-06-27
Date Issue Joined 2023-07-14
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name ACCESSORIES INTERNATIONAL INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State