Name: | DAVID MANN JEWELER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1990 (35 years ago) |
Entity Number: | 1412893 |
ZIP code: | 14454 |
County: | Livingston |
Place of Formation: | New York |
Address: | 86 MAIN ST, GENESEO, NY, United States, 14454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S CYRKIN | DOS Process Agent | 86 MAIN ST, GENESEO, NY, United States, 14454 |
Name | Role | Address |
---|---|---|
DAVID S CYRKIN | Chief Executive Officer | 86 MAIN ST, GENESEO, NY, United States, 14454 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2002-02-05 | Address | 86 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2002-02-05 | Address | 86 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2002-02-05 | Address | 86 MAIN STREET, GENESEO, NY, 14454, USA (Type of address: Service of Process) |
1990-01-09 | 1995-07-19 | Address | 36 WEST MAIN ST., SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002263 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120308002100 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100120002022 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080129002739 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060224002000 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State