Name: | ACCESSIBLE HOMESCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2020 (5 years ago) |
Date of dissolution: | 08 Jun 2023 |
Entity Number: | 5794431 |
ZIP code: | 10994 |
County: | Queens |
Place of Formation: | New York |
Address: | 110 North Greenbush Rd, West Nyack, NY, United States, 10994 |
Principal Address: | 114 Preservation Blvd, Chesterfield, NJ, United States, 08515 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
GRACE RUZGAL-NACLERIO | DOS Process Agent | 110 North Greenbush Rd, West Nyack, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
JENNIFER DELOS SANTOS | Chief Executive Officer | 114 PRESERVATION BLVD, CHESTERFIELD, NJ, United States, 08515 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-22 | 2023-06-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2020-07-22 | 2023-08-17 | Address | 15218 UNION TPKE APT 12N, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000029 | 2023-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-08 |
220907004238 | 2022-09-07 | BIENNIAL STATEMENT | 2022-07-01 |
200722010535 | 2020-07-22 | CERTIFICATE OF INCORPORATION | 2020-07-22 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State