Search icon

TOP TEN JEWELRY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
TAT MING FUNG DOS Process Agent 30 WEST 47TH ST SUITE 300, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WINNIE Y FUNG Chief Executive Officer 30 23ST 47TH ST SUITE 300, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133729230
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State