Name: | BAG JEWELRY OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1998 (27 years ago) |
Date of dissolution: | 12 May 2011 |
Entity Number: | 2263874 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST, SUITE 1607, 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 | 62 WEST 47TH ST, SUITE 1607, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GEORGE B BAG | Chief Executive Officer | 62 WEST 47TH ST, STE 1607, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2002-04-24 | Address | 534 2ND ST, PALISAD PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2000-05-03 | Address | 62 WEST 47TH STREET SUITE 912, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512000396 | 2011-05-12 | CERTIFICATE OF DISSOLUTION | 2011-05-12 |
100607002607 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080519002849 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060517002342 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040511002902 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020424002398 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000503002749 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
980528000441 | 1998-05-28 | CERTIFICATE OF INCORPORATION | 1998-05-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State