Search icon

RIBEIRO AND DUNSKY JEWELRY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WLADIMIR RIBEIRO Chief Executive Officer 37 WEST 47TH ST, RM 902, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 47TH ST ROOM 902, NEW YORK, NY, United States, 10036

History

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)

Filings

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