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
Name | Role | Address |
---|---|---|
MIMI SO | Chief Executive Officer | 550 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10036 |
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) |
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