Name: | VETTA JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1991 (34 years ago) |
Date of dissolution: | 16 Mar 2023 |
Entity Number: | 1514126 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VETTA JEWELRY, INC. | DOS Process Agent | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARY WALSH PEISSIS | Chief Executive Officer | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-22 | 2023-03-16 | Address | 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-12-22 | 2023-03-16 | Address | 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-05-02 | 2023-03-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0005 |
2011-01-19 | 2014-12-22 | Address | 29 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-01-19 | 2014-12-22 | Address | 29 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316003224 | 2023-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-16 |
170301007284 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150312006317 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
141222006201 | 2014-12-22 | BIENNIAL STATEMENT | 2013-03-01 |
120502000763 | 2012-05-02 | CERTIFICATE OF AMENDMENT | 2012-05-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State