Name: | JEWELS BY VIGGI LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1989 (36 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 1358412 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANNY ARBUSMAN | Chief Executive Officer | 65 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-17 | 2024-05-23 | Address | 65 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-06-17 | 2005-08-03 | Address | 65 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1999-06-17 | 2024-05-23 | Address | 65 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1999-06-17 | Address | 26 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1999-06-17 | Address | 26 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001510 | 2024-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-10 |
190620060249 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
170613006146 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150605006214 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130613006436 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State