Name: | DAZZLING VICTORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1990 (35 years ago) |
Date of dissolution: | 31 May 2000 |
Entity Number: | 1423904 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MERCURY JEWELS INC, 36 WEST 47TH ST #603, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O MERCURY JEWELS INC, 36 WEST 47TH ST #603, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMESH KHANDELWAL | Chief Executive Officer | C/O MERCURY JEWELS INC, 36 WEST 47TH ST #603, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MERCURY JEWELS INC, 36 WEST 47TH ST #603, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-21 | 1998-02-06 | Address | % MERCURY JEWELS INC, 36 WEST 47TH STREET #603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1998-02-06 | Address | % MERCURY JEWELS INC, 36 WEST 47TH STREET #603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-03-21 | 1998-02-06 | Address | % MERCURY JEWELS INC, 36 WEST 47TH STREET #603, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-11 | 1994-03-21 | Address | 301 EAST 47TH STREET, #6, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1994-03-21 | Address | C/O CHARU GEMS INC, 30 WEST 47TH STREET 60 F, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1990-02-20 | 1994-03-21 | Address | 30 WEST 47TH STREET, SUITE 607, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000531000184 | 2000-05-31 | CERTIFICATE OF DISSOLUTION | 2000-05-31 |
980206002608 | 1998-02-06 | BIENNIAL STATEMENT | 1998-02-01 |
940321002927 | 1994-03-21 | BIENNIAL STATEMENT | 1994-02-01 |
930311003149 | 1993-03-11 | BIENNIAL STATEMENT | 1993-02-01 |
C109361-5 | 1990-02-20 | CERTIFICATE OF INCORPORATION | 1990-02-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State