Search icon

A.N.I. JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.N.I. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1987 (38 years ago)
Date of dissolution: 09 Nov 2021
Entity Number: 1187825
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 82 BOWERY / BOOTH #2, 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
WAI-MING CHANG Chief Executive Officer 82 BOWERY / BOOTH #2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 BOWERY / BOOTH #2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-07-29 2022-05-08 Address 82 BOWERY / BOOTH #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-07-29 2022-05-08 Address 82 BOWERY / BOOTH #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-03-10 2011-07-29 Address 263 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-03-10 2011-07-29 Address 263 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-10 2011-07-29 Address 263 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220508000111 2021-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-09
170718006333 2017-07-18 BIENNIAL STATEMENT 2017-07-01
130904006170 2013-09-04 BIENNIAL STATEMENT 2013-07-01
110729002122 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090928002212 2009-09-28 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1630960 SCALE-01 INVOICED 2014-03-24 20 SCALE TO 33 LBS
300878 CNV_SI INVOICED 2008-11-06 20 SI - Certificate of Inspection fee (scales)
296320 CNV_SI INVOICED 2007-11-30 20 SI - Certificate of Inspection fee (scales)
266802 CNV_SI INVOICED 2004-01-13 20 SI - Certificate of Inspection fee (scales)
256463 CNV_SI INVOICED 2002-04-17 20 SI - Certificate of Inspection fee (scales)
241812 CNV_SI INVOICED 2000-04-08 20 SI - Certificate of Inspection fee (scales)
368611 CNV_SI INVOICED 1999-03-25 20 SI - Certificate of Inspection fee (scales)
364255 CNV_SI INVOICED 1998-03-10 20 SI - Certificate of Inspection fee (scales)
361097 CNV_SI INVOICED 1997-03-13 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State