JEWELEX NEW YORK, LTD.

Name: | JEWELEX NEW YORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1989 (36 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1328521 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 48TH ST 15TH FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WEST 48TH ST 15TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ATUL KOTHARI | Chief Executive Officer | 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 1999-03-25 | Address | 223 TRUMAN DRIVE, CROSSKILL, NJ, 07626, USA (Type of address: Principal Executive Office) |
1989-02-23 | 2000-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-23 | 1999-03-25 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031216000524 | 2003-12-16 | CERTIFICATE OF MERGER | 2003-12-31 |
010302002894 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
000614000434 | 2000-06-14 | CERTIFICATE OF AMENDMENT | 2000-06-14 |
990325002313 | 1999-03-25 | BIENNIAL STATEMENT | 1999-02-01 |
950526000047 | 1995-05-26 | CERTIFICATE OF AMENDMENT | 1995-05-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State