Search icon

MARUTI JEWELERS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 48TH STREET, #1004, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PRAKASH SOMPURA Chief Executive Officer 22 W 48TH ST, #1004, NEW YORK, NY, United States, 10036

History

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)

Filings

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