Search icon

EDEN JEWELRY CO., INC.

Headquarter

Company Details

Name: EDEN JEWELRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1960 (65 years ago)
Date of dissolution: 14 Jul 2003
Entity Number: 132430
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175
Principal Address: 212 HIGHLAWN AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTTAL MILLER & DUBIN DOS Process Agent 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address
DENNIS FLYER Chief Executive Officer 212 HIGHLAWN AVENUE, BROOKLYN, NY, United States, 11223

Links between entities

Type:
Headquarter of
Company Number:
000023906
State:
RHODE ISLAND

History

Start date End date Type Value
1960-10-18 1998-09-30 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030714000515 2003-07-14 CERTIFICATE OF DISSOLUTION 2003-07-14
980930002436 1998-09-30 BIENNIAL STATEMENT 1998-10-01
950727002209 1995-07-27 BIENNIAL STATEMENT 1993-10-01
B642393-2 1988-05-20 ASSUMED NAME CORP INITIAL FILING 1988-05-20
A287346-5 1976-01-19 CERTIFICATE OF AMENDMENT 1976-01-19

Court Cases

Court Case Summary

Filing Date:
1996-09-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
EDEN JEWELRY CO., INC.
Party Role:
Plaintiff
Party Name:
MAG JEWELRY CO., INC,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State