Name: | ASSOULIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1991 (34 years ago) |
Entity Number: | 1553673 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MEYER ASSOULIN, 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-888-2223
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYER ASSOULIN | Chief Executive Officer | 304 EAST 65TH / APT 31C, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MAURICE FINE JEWELRY | DOS Process Agent | ATTN: MEYER ASSOULIN, 768 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195251-DCA | Inactive | Business | 2005-05-03 | 2005-06-01 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-12 | 2013-06-12 | Address | ATTN: ELI D GREENBERG, ESQ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-09-22 | 2011-07-12 | Address | ATTN: ELI D GREENBERG, ESQ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-07-23 | 2011-07-12 | Address | 2009 E 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1997-07-23 | Address | 1985 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2011-07-12 | Address | 768 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612006677 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110712002501 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090706002133 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
050922002108 | 2005-09-22 | BIENNIAL STATEMENT | 2005-06-01 |
030602002069 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
700651 | LICENSE | INVOICED | 2005-05-02 | 50 | Special Sales License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State