Name: | TREES ACCESSORIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1982 (43 years ago) |
Entity Number: | 786416 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 426 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY COHEN | Chief Executive Officer | 426 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JERRY COHEN | DOS Process Agent | 426 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 426 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2009, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 473 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2025-03-31 | Address | 426 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2009, USA (Type of address: Service of Process) |
1996-08-19 | 2025-03-31 | Address | 426 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2009, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1996-08-19 | Address | 426 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002348 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
080806003010 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060807002742 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
041026002442 | 2004-10-26 | BIENNIAL STATEMENT | 2004-08-01 |
020730002406 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State