Search icon

GEORGE P. D'AURIA JEWELRY INC.

Company Details

Name: GEORGE P. D'AURIA JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1985 (40 years ago)
Date of dissolution: 08 Jun 2016
Entity Number: 1000502
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 72 BOWERY, NEW YORK, NY, United States, 10013
Address: 70-72 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE P D'AURIA Chief Executive Officer 84 BAYVILLE RD, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-72 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-05-11 2013-05-20 Address 84 BAYVILLE RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1999-06-01 2001-05-11 Address 84 BAYVILLE ROAD, LOCUST VALLEY, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-06-01 2001-05-11 Address 84 BAYVILLE ROAD, LOCUST VALLEY, NY, 11580, USA (Type of address: Principal Executive Office)
1995-02-06 1999-06-01 Address 85 NORTHWOODS RD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-02-06 1999-06-01 Address 85 NORTHWOODS RD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160608000727 2016-06-08 CERTIFICATE OF DISSOLUTION 2016-06-08
130520002212 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110523002384 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090424002891 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070509003072 2007-05-09 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1631158 SCALE-01 INVOICED 2014-03-24 20 SCALE TO 33 LBS
294060 CNV_SI INVOICED 2007-10-09 20 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State