Name: | ZELMAN & FRIEDMAN JEWELRY MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1956 (69 years ago) |
Date of dissolution: | 29 Oct 2007 |
Entity Number: | 108992 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 547, WOODBURY, NY, United States, 11797 |
Principal Address: | 150 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZELMAN & FRIEDMAN | DOS Process Agent | PO BOX 547, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MORRIS ZELMAN | Chief Executive Officer | PO BOX 547, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-24 | 2006-06-14 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1996-06-24 | 2006-06-14 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2006-06-14 | Address | 47-22 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-06-09 | 1996-06-24 | Address | 35 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1996-06-24 | Address | 35 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071029000405 | 2007-10-29 | CERTIFICATE OF DISSOLUTION | 2007-10-29 |
060614002065 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
040804002556 | 2004-08-04 | BIENNIAL STATEMENT | 2004-06-01 |
020528002422 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000606002409 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State