Name: | DUET JEWELRY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1955 (70 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 104930 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Address: | 36 W 47 ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL HERSLY | Chief Executive Officer | 36 W. 47 ST, STE 402, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAMUEL HERSLY | DOS Process Agent | 36 W 47 ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2022-07-11 | Address | 36 W. 47 ST, STE 402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2011-11-03 | Address | 36 W. 47 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1995-04-07 | Address | 36 W. 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2022-07-11 | Address | 36 W 47 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1955-10-04 | 2022-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220711001262 | 2022-07-11 | CERTIFICATE OF PAYMENT OF TAXES | 2022-07-11 |
DP-2104792 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111103002087 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
071022002154 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051202002586 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State