Search icon

NEW DIMENSIONS ACCESSORIES, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW DIMENSIONS ACCESSORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 962080
ZIP code: 60093
County: New York
Place of Formation: New York
Address: 500 CENTRAL AVENUE, ATTN:KENNETH L. KWIATT, NORTHFIELD, IL, United States, 60093
Principal Address: 1117 DOUGLAS AVENUE, PROVIDENCE, RI, United States, 02904

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AUSTIN IODICE Chief Executive Officer 1117 DOUGLAS AVENUE, PROVIDENCE, RI, United States, 02904

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 CENTRAL AVENUE, ATTN:KENNETH L. KWIATT, NORTHFIELD, IL, United States, 60093

Links between entities

Type:
Headquarter of
Company Number:
000022959
State:
RHODE ISLAND

History

Start date End date Type Value
1986-01-23 1987-03-10 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1985-02-08 1993-07-06 Name R.N. KOCH, INC.
1984-12-21 1985-02-08 Name APECO ACQUISITIONS, INC.
1984-12-21 1986-01-23 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1984-12-21 1986-01-23 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1390524 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940321002709 1994-03-21 BIENNIAL STATEMENT 1993-12-01
930706000268 1993-07-06 CERTIFICATE OF AMENDMENT 1993-07-06
930505000408 1993-05-05 CERTIFICATE OF MERGER 1993-05-05
930107003026 1993-01-07 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State