Name: | SPARKLING FOUNTAIN JEWELRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1993 (32 years ago) |
Date of dissolution: | 19 Aug 2019 |
Entity Number: | 1759118 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 243 CANAL ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PIK FAN YAN | Chief Executive Officer | 243 CANAL ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 2013-09-24 | Address | 243 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-09-23 | 1994-04-21 | Address | 255 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000939 | 2019-08-19 | CERTIFICATE OF DISSOLUTION | 2019-08-19 |
130924002103 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110916002654 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090921002763 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070830002731 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2678635 | SCALE-01 | INVOICED | 2017-10-19 | 20 | SCALE TO 33 LBS |
349118 | CNV_SI | INVOICED | 2013-04-19 | 20 | SI - Certificate of Inspection fee (scales) |
330186 | CNV_SI | INVOICED | 2011-09-19 | 20 | SI - Certificate of Inspection fee (scales) |
300221 | CNV_SI | INVOICED | 2008-10-30 | 40 | SI - Certificate of Inspection fee (scales) |
295133 | CNV_SI | INVOICED | 2007-07-09 | 40 | SI - Certificate of Inspection fee (scales) |
266901 | CNV_SI | INVOICED | 2004-01-13 | 40 | SI - Certificate of Inspection fee (scales) |
261474 | CNV_SI | INVOICED | 2003-04-28 | 40 | SI - Certificate of Inspection fee (scales) |
256037 | CNV_SI | INVOICED | 2002-03-25 | 40 | SI - Certificate of Inspection fee (scales) |
249100 | CNV_SI | INVOICED | 2001-02-23 | 20 | SI - Certificate of Inspection fee (scales) |
241939 | CNV_SI | INVOICED | 2000-03-20 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State