Search icon

SIMOLIE FINE JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMOLIE FINE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1992 (33 years ago)
Date of dissolution: 13 May 2005
Entity Number: 1660135
ZIP code: 10036
County: Richmond
Place of Formation: New York
Address: 55 WEST 47TH STREET, BOOTH 44, NEW YORK, NY, United States, 10036
Principal Address: 44 WINDHAM LOOP, APT. 2A, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIENNE BURNSTEIN Chief Executive Officer 55 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47TH STREET, BOOTH 44, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-09-01 2000-08-10 Address 55 WEST 47TH STREET, BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-01 1998-08-03 Address 44 WINDHAM LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1992-08-19 1993-09-01 Address 390 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050513000177 2005-05-13 CERTIFICATE OF DISSOLUTION 2005-05-13
040903002069 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020726002466 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000810002535 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980803002422 1998-08-03 BIENNIAL STATEMENT 1998-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
302737 CNV_SI INVOICED 2008-12-23 20 SI - Certificate of Inspection fee (scales)
294695 CNV_SI INVOICED 2007-06-01 20 SI - Certificate of Inspection fee (scales)
268692 CNV_SI INVOICED 2004-06-02 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State