Name: | MARUTI JEWELERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1997 (28 years ago) |
Entity Number: | 2150825 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 48TH STREET, #1004, NEW YORK, NY, United States, 10036 |
Principal Address: | 22 W 48TH ST, 1004, 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 | 22 WEST 48TH STREET, #1004, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PRAKASH SOMPURA | Chief Executive Officer | 22 W 48TH ST, #1004, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-20 | 2015-05-01 | Address | 22 W 48TH ST, 1004, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-06-29 | 2008-05-20 | Address | 22 WEST 48TH ST, #1004, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-06-29 | 2008-05-20 | Address | 22 WEST 48TH ST, #1004, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-03-09 | 2007-06-29 | Address | 22 WEST 48TH ST, #1004, NEW YORK, NY, 10036, 1803, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2007-06-29 | Address | 22 WEST 48TH ST, #1004, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-06-06 | 2007-06-29 | Address | #1004, 22 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150501002021 | 2015-05-01 | BIENNIAL STATEMENT | 2013-06-01 |
150327000034 | 2015-03-27 | ANNULMENT OF DISSOLUTION | 2015-03-27 |
DP-1974436 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080520002663 | 2008-05-20 | AMENDMENT TO BIENNIAL STATEMENT | 2007-06-01 |
070629002222 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
060309002113 | 2006-03-09 | BIENNIAL STATEMENT | 2005-06-01 |
970606000396 | 1997-06-06 | CERTIFICATE OF INCORPORATION | 1997-06-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State