Name: | M.J.I. JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1989 (36 years ago) |
Date of dissolution: | 06 Jul 1995 |
Entity Number: | 1350413 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MONTREAUX, 18 EAST 48TH STREET, #1502, NEW YORK, NY, United States, 10017 |
Principal Address: | 18 EAST 48TH STREET, #1502, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR JACOBY, CHAIRMAN | Chief Executive Officer | C/O ARMAND JACOBY, 1111 STREET ROAD, SOUTHAMPTON, PA, United States, 18966 |
Name | Role | Address |
---|---|---|
JEFFREY CAPLAN | DOS Process Agent | C/O MONTREAUX, 18 EAST 48TH STREET, #1502, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-05 | 1992-11-12 | Address | M.J.I. JEWELRY , INC., 5 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950706000711 | 1995-07-06 | CERTIFICATE OF DISSOLUTION | 1995-07-06 |
000042003807 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
921112002620 | 1992-11-12 | BIENNIAL STATEMENT | 1992-05-01 |
C007543-4 | 1989-05-05 | CERTIFICATE OF INCORPORATION | 1989-05-05 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State