Name: | L & M JEWELRY CREATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1967 (58 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 206222 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 71 W 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 W 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEO RAPAPORT | Chief Executive Officer | 71 W 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2023-11-13 | Address | 71 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-25 | 2023-11-13 | Address | 71 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 2007-01-25 | Address | 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-02-02 | 2007-01-25 | Address | 71 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2007-01-25 | Address | 71 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000678 | 2023-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-01 |
070125002669 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050225002018 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030117002594 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010201002052 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State