Name: | RIBEIRO AND DUNSKY JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1995 (29 years ago) |
Entity Number: | 1948807 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 47TH ST ROOM 902, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WLADIMIR RIBEIRO | Chief Executive Officer | 37 WEST 47TH ST, RM 902, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 47TH ST ROOM 902, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2009-08-05 | Address | 37 WEST 47TH ST ROOM 804, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-08-14 | 2009-08-05 | Address | 37 WEST 47TH ST, RM 402, PARAMUS, NJ, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2009-08-05 | Address | 37 WEST 47TH ST ROOM 804, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2007-08-14 | Address | 37 WEST 47TH ST ROOM 804, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-08-14 | 2007-08-14 | Address | 37 WEST 47TH ST ROOM 804, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-08-26 | 2007-08-14 | Address | 165 SUMMIT DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 1999-08-26 | Address | 30-36 38TH ST., ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2001-08-14 | Address | 37 WEST 47TH ST., #601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-08-18 | 2001-08-14 | Address | 37 WEST 47TH ST., #601, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-08-17 | 1997-08-18 | Address | 55 WEST 47TH STREET, ROOM 550, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801007374 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130806006193 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
090805002706 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070814002417 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051006002631 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030724002156 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
010814002495 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990826002069 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970818002337 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
950817000297 | 1995-08-17 | CERTIFICATE OF INCORPORATION | 1995-08-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State