Name: | MOONWATCH JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1990 (35 years ago) |
Date of dissolution: | 20 Oct 2005 |
Entity Number: | 1464098 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 W 47TH ST, STE 509, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 W 47TH ST, STE 509, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERTO GANZ | Chief Executive Officer | 62 W 47TH ST, STE 509, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 1996-08-15 | Address | 62 WEST 47TH ST, STE 14A1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1996-08-15 | Address | 62 WEST 47TH ST, STE 14A1, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1996-08-15 | Address | 62 W 47TH ST, STE 14A1, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1990-07-27 | 1993-03-04 | Address | 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051020000079 | 2005-10-20 | CERTIFICATE OF DISSOLUTION | 2005-10-20 |
040803002096 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020624002647 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
001108002291 | 2000-11-08 | BIENNIAL STATEMENT | 2000-07-01 |
980623002198 | 1998-06-23 | BIENNIAL STATEMENT | 1998-07-01 |
960815002616 | 1996-08-15 | BIENNIAL STATEMENT | 1996-07-01 |
000051002115 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930304002157 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
C167623-5 | 1990-07-27 | CERTIFICATE OF INCORPORATION | 1990-07-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State