TOP TEN JEWELRY CORP.

Name: | TOP TEN JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1993 (32 years ago) |
Date of dissolution: | 24 Aug 2018 |
Entity Number: | 1750625 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WEST 47TH ST SUITE 300, NEW YORK, NY, United States, 10036 |
Principal Address: | 30 WEST 7TH ST SUITE 300, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAT MING FUNG | DOS Process Agent | 30 WEST 47TH ST SUITE 300, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WINNIE Y FUNG | Chief Executive Officer | 30 23ST 47TH ST SUITE 300, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-20 | 2016-01-22 | Address | 40 ELIZABETH ST, STE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-10-20 | 2016-01-22 | Address | 49 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-10-20 | 2016-01-22 | Address | 49 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2005-10-20 | Address | 49 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2005-10-20 | Address | 49 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180824000077 | 2018-08-24 | CERTIFICATE OF DISSOLUTION | 2018-08-24 |
160122002015 | 2016-01-22 | BIENNIAL STATEMENT | 2015-08-01 |
130529000017 | 2013-05-29 | CERTIFICATE OF AMENDMENT | 2013-05-29 |
090729003362 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070808002582 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State