Search icon

MICHELLE MONET JEWELRY LTD.

Company Details

Name: MICHELLE MONET JEWELRY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1449635
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE KATZ Chief Executive Officer 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1992-12-07 1993-08-06 Address 2118 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-08-06 Address 2118 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1990-05-25 1993-08-06 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746551 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
040527002478 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020503002609 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000530002019 2000-05-30 BIENNIAL STATEMENT 2000-05-01
980526002168 1998-05-26 BIENNIAL STATEMENT 1998-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State