PICKER ACCESSORIES INC.

Name: | PICKER ACCESSORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1948 (77 years ago) |
Date of dissolution: | 31 Mar 1983 |
Entity Number: | 63413 |
ZIP code: | 10005 |
County: | Broome |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-07 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-01-06 | 1975-07-07 | Address | 1968 EASTCHESTER RD., BRONX, NY, 10461, USA (Type of address: Service of Process) |
1948-06-10 | 1960-01-06 | Address | 47-41 LITTLE NECK, PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-989 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B063546-2 | 1984-01-30 | ASSUMED NAME CORP INITIAL FILING | 1984-01-30 |
A964111-4 | 1983-03-28 | CERTIFICATE OF MERGER | 1983-03-31 |
A245392-3 | 1975-07-07 | CERTIFICATE OF AMENDMENT | 1975-07-07 |
724547-4 | 1968-12-20 | CERTIFICATE OF MERGER | 1968-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State