Name: | HELLENIC JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1996 (29 years ago) |
Date of dissolution: | 27 May 1999 |
Entity Number: | 2037755 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 501 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
HG HACHMANN, ATTY. AT LAW | DOS Process Agent | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NICO S. YPERIFANOS | Chief Executive Officer | 501 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 1998-06-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990527000312 | 1999-05-27 | CERTIFICATE OF DISSOLUTION | 1999-05-27 |
980630002223 | 1998-06-30 | BIENNIAL STATEMENT | 1998-06-01 |
960610000502 | 1996-06-10 | CERTIFICATE OF INCORPORATION | 1996-06-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State