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
Name | Role | Address |
---|---|---|
SIDNEY W. MINTZ, ESQ | DOS Process Agent | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SHULA MOHEBAN | Chief Executive Officer | 580 5TH AVE, NEW YORK, NY, United States, 10036 |
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) |
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