Search icon

LATINO JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATINO JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1990 (35 years ago)
Date of dissolution: 23 Aug 2018
Entity Number: 1455476
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 211 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIC FUNG SANG WUNG Chief Executive Officer 211 CANAL STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-09-22 2006-06-16 Address 241 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-02-17 2006-06-16 Address 241 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-17 2006-06-16 Address 241 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1990-06-13 1993-09-22 Address 241 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823000122 2018-08-23 CERTIFICATE OF DISSOLUTION 2018-08-23
160602007065 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140623006432 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120725002032 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100712002210 2010-07-12 BIENNIAL STATEMENT 2010-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-03-13 2015-04-09 Misrepresentation NA 0.00 Unable to Locate Consumer

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209801 OL VIO INVOICED 2013-05-28 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State