Search icon

MIMI S. JEWELRY, INC.

Company Details

Name: MIMI S. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (32 years ago)
Entity Number: 1669146
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 550 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIMI SO Chief Executive Officer 550 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-10-07 2007-05-25 Address 580 5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office)
1996-10-07 2007-05-25 Address 580 5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
1996-10-07 2007-05-25 Address 580 5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)
1995-07-26 1996-10-07 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
1995-07-26 1996-10-07 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, 3305, USA (Type of address: Service of Process)
1995-07-26 1996-10-07 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
1992-09-28 1995-07-26 Address 71 WEST CEDAR VIEW AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101015002388 2010-10-15 BIENNIAL STATEMENT 2010-09-01
070525002483 2007-05-25 BIENNIAL STATEMENT 2006-09-01
020826002288 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000922002542 2000-09-22 BIENNIAL STATEMENT 2000-09-01
980925002050 1998-09-25 BIENNIAL STATEMENT 1998-09-01
961007002778 1996-10-07 BIENNIAL STATEMENT 1996-09-01
950726002331 1995-07-26 BIENNIAL STATEMENT 1993-09-01
920928000322 1992-09-28 CERTIFICATE OF INCORPORATION 1992-09-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State