Search icon

SHULAMIT JEWELS CORP.

Company Details

Name: SHULAMIT JEWELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (36 years ago)
Date of dissolution: 18 May 2005
Entity Number: 1299949
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY W. MINTZ, ESQ DOS Process Agent 295 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHULA MOHEBAN Chief Executive Officer 580 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-10-21 2000-10-19 Address C/O SHLAMIT JEWELS CORP., 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-10-28 1998-10-21 Address %SHULAMIT JEWELS CORP., 580 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-11-02 Address 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050518000261 2005-05-18 CERTIFICATE OF DISSOLUTION 2005-05-18
001019002567 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981021002330 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961023002293 1996-10-23 BIENNIAL STATEMENT 1996-10-01
931102003018 1993-11-02 BIENNIAL STATEMENT 1993-10-01
921028002543 1992-10-28 BIENNIAL STATEMENT 1992-10-01
C093055-3 1990-01-04 CERTIFICATE OF AMENDMENT 1990-01-04
B697075-5 1988-10-19 CERTIFICATE OF INCORPORATION 1988-10-19

Date of last update: 09 Feb 2025

Sources: New York Secretary of State