Name: | HOWELL JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1991 (34 years ago) |
Date of dissolution: | 11 Jun 1998 |
Entity Number: | 1502831 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 64 WEST 48TH ST., NEW YORK, NY, United States, 10036 |
Address: | 41 EAST 42ND ST., SUITE 2310, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN FISHMAN | Chief Executive Officer | 64 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACK WASSERMAN, ESQ. | DOS Process Agent | 41 EAST 42ND ST., SUITE 2310, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1994-01-20 | Address | % THE CORPORATION, 64 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1991-01-18 | 1993-02-05 | Address | 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980611000119 | 1998-06-11 | CERTIFICATE OF DISSOLUTION | 1998-06-11 |
970303002339 | 1997-03-03 | BIENNIAL STATEMENT | 1997-01-01 |
940120002045 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930205002183 | 1993-02-05 | BIENNIAL STATEMENT | 1993-01-01 |
910118000117 | 1991-01-18 | CERTIFICATE OF INCORPORATION | 1991-01-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State