Name: | PPE JEWELERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1988 (37 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1253306 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 579 5TH AVE #1030, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SCHWARZ | Chief Executive Officer | 579 5TH AVE #1030, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICK JEWLERS INC | DOS Process Agent | 579 5TH AVE #1030, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1996-04-23 | Address | 245 E 58TH ST. #14C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1996-04-23 | Address | 579 5TH AVE #1030, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1996-04-23 | Address | 579 5TH AVE #1030, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-04-14 | 1992-11-13 | Address | 245 EAST 58TH STREET, #14C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1288846 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
960423002245 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
000042002232 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921113002230 | 1992-11-13 | BIENNIAL STATEMENT | 1992-04-01 |
920515000341 | 1992-05-15 | CERTIFICATE OF AMENDMENT | 1992-05-15 |
B627945-4 | 1988-04-14 | CERTIFICATE OF INCORPORATION | 1988-04-14 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State