Search icon

PPE JEWELERS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK SCHWARZ Chief Executive Officer 579 5TH AVE #1030, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PATRICK JEWLERS INC DOS Process Agent 579 5TH AVE #1030, NEW YORK, NY, United States, 10017

History

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)

Filings

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