Search icon

TOP TEN JEWELRY CORP.

Company Details

Name: TOP TEN JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1993 (31 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP TEN 401(K) PROFIT SHARING PLAN 2018 133729230 2019-06-10 TOP TEN JEWELRY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 30 WEST 47TH STREET, SUITE 300, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing WINNIE FUNG
Role Employer/plan sponsor
Date 2019-06-10
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2017 133729230 2018-09-21 TOP TEN JEWELRY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 30 WEST 47TH STREET, SUITE 300, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2016 133729230 2017-05-18 TOP TEN JEWELRY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 30 WEST 47TH STREET, SUITE 300, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2015 133729230 2016-05-26 TOP TEN JEWELRY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 30 WEST 47TH STREET, SUITE 300, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2014 133729230 2015-08-31 TOP TEN JEWELRY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2013 133729230 2014-03-19 TOP TEN JEWELRY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-03-18
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2012 133729230 2013-07-25 TOP TEN JEWELRY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2011 133729230 2012-09-19 TOP TEN JEWELRY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133729230
Plan administrator’s name TOP TEN JEWELRY
Plan administrator’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2129977552

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2010 133729230 2011-10-27 TOP TEN JEWELRY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133729230
Plan administrator’s name TOP TEN JEWELRY
Plan administrator’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2129977552

Signature of

Role Plan administrator
Date 2011-10-26
Name of individual signing WINNIE FUNG
TOP TEN 401(K) PROFIT SHARING PLAN 2009 133729230 2010-08-03 TOP TEN JEWELRY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2129977552
Plan sponsor’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133729230
Plan administrator’s name TOP TEN JEWELRY
Plan administrator’s address 49 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2129977552

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing WINNIE FUNG

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

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)
1999-08-24 2005-10-20 Address 393 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-08-28 1999-08-24 Address 49 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-08-28 1999-08-24 Address 49 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-19 1999-08-24 Address 405 BROADWAY G/F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
051020002821 2005-10-20 BIENNIAL STATEMENT 2005-08-01
041020000146 2004-10-20 ANNULMENT OF DISSOLUTION 2004-10-20
DP-1470212 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
990824002031 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970828002119 1997-08-28 BIENNIAL STATEMENT 1997-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State