Search icon

ACCESSORY NETWORK GROUP, INC.

Print

Details

Entity Number 1679989

Status Inactive

NameACCESSORY NETWORK GROUP, INC.

CountyNew York

Date of registration 12 Nov 1992 (32 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 350 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10118

Principal Address ZIP code

Address 1114 AVE OF THE AMERICAS, 45TH FL, NEW YORK, NY, United States, 10036

Address ZIP code 10036

Shares Details

Shares issued 185

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ABE CHEHEBAR

Chief Executive Officer

350 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address

STEVEN M GERBER ESQ

DOS Process Agent

1114 AVE OF THE AMERICAS, 45TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

2001-02-21

2001-02-21

Shares

Share type: NO PAR VALUE, Number of shares: 185, Par value: 0

2001-02-21

2001-02-21

Shares

Share type: NO PAR VALUE, Number of shares: 48, Par value: 0

2001-02-21

2001-02-21

Shares

Share type: NO PAR VALUE, Number of shares: 15, Par value: 0

1998-08-06

2001-02-21

Shares

Share type: NO PAR VALUE, Number of shares: 240, Par value: 0

1997-07-14

1998-08-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1993-11-04

1998-11-17

Address

7 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

1993-11-04

1998-11-17

Address

7 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

1993-11-04

1998-11-17

Address

% ROBINSON BROG, 1345 6TH AVENUE, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)

1992-11-12

1997-07-14

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1992-11-12

1993-11-04

Address

ATT: ROBERT A. SCHACHTER, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1858297

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

081110002638

2008-11-10

BIENNIAL STATEMENT

2008-11-01

070228002385

2007-02-28

BIENNIAL STATEMENT

2006-11-01

021105002096

2002-11-05

BIENNIAL STATEMENT

2002-11-01

010314002046

2001-03-14

BIENNIAL STATEMENT

2000-11-01

010221000864

2001-02-21

CERTIFICATE OF AMENDMENT

2001-02-21

981117002151

1998-11-17

BIENNIAL STATEMENT

1998-11-01

980806000353

1998-08-06

CERTIFICATE OF AMENDMENT

1998-08-06

970714000521

1997-07-14

CERTIFICATE OF AMENDMENT

1997-07-14

961127002599

1996-11-27

BIENNIAL STATEMENT

1996-11-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts