Name: | JJJ JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1330238 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 WANDA LANE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA ANTIGNANO | Chief Executive Officer | 205 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
LINDA ANTIGNANO | DOS Process Agent | 4 WANDA LANE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-22 | 1997-03-27 | Address | 4 WANDA LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1989-03-01 | 1993-07-22 | Address | FOUR WANDA LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1655281 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990510002127 | 1999-05-10 | BIENNIAL STATEMENT | 1999-03-01 |
970327002690 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
930722002082 | 1993-07-22 | BIENNIAL STATEMENT | 1993-03-01 |
B747023-4 | 1989-03-01 | CERTIFICATE OF INCORPORATION | 1989-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State