Name: | CIRCLE JEWELRY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1960 (65 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 125993 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 148 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL GARTNER | Chief Executive Officer | 148 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-26 | 1976-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-01-26 | 1993-11-30 | Address | 148 W. 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1478430 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
C267959-2 | 1998-12-15 | ASSUMED NAME CORP INITIAL FILING | 1998-12-15 |
931130002284 | 1993-11-30 | BIENNIAL STATEMENT | 1993-01-01 |
B585370-3 | 1987-12-31 | CERTIFICATE OF MERGER | 1987-12-31 |
A318792-3 | 1976-06-02 | CERTIFICATE OF AMENDMENT | 1976-06-02 |
198611 | 1960-01-26 | CERTIFICATE OF INCORPORATION | 1960-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11819588 | 0215000 | 1975-11-25 | 148 WEST 24 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11770302 | 0215000 | 1974-12-05 | 148 WEST 24TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-01-15 |
Abatement Due Date | 1975-01-20 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1975-02-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-01-15 |
Abatement Due Date | 1975-01-20 |
Contest Date | 1975-02-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1975-01-15 |
Abatement Due Date | 1975-01-20 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State