Search icon

BAG JEWELRY OF NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST, SUITE 1607, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GEORGE B BAG Chief Executive Officer 62 WEST 47TH ST, STE 1607, NEW YORK, NY, United States, 10036

History

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)

Filings

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