Search icon

GOLDENLINE JEWELRY, INC.

Company Details

Name: GOLDENLINE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1998 (27 years ago)
Date of dissolution: 11 Aug 2011
Entity Number: 2275068
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH ST, #401, 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 2 WEST 46TH ST, #401, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FATIH APDIK Chief Executive Officer 2 WEST 46TH ST, #401, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-09-10 2008-07-22 Address 2 WEST 46TH ST, #300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-09-10 2008-07-22 Address 2 WEST 46TH ST, #300, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-09-10 2008-07-22 Address 2 WEST 46TH ST, #300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-06-30 2004-09-10 Address 37 WEST 47TH ST, #301B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-06-30 2004-09-10 Address 37 WEST 47TH ST, #301B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-07-01 2004-09-10 Address 17 EAST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811001110 2011-08-11 CERTIFICATE OF DISSOLUTION 2011-08-11
080722003378 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060713002379 2006-07-13 BIENNIAL STATEMENT 2006-07-01
040910002644 2004-09-10 BIENNIAL STATEMENT 2004-07-01
021017002607 2002-10-17 BIENNIAL STATEMENT 2002-07-01
000630002096 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980701000556 1998-07-01 CERTIFICATE OF INCORPORATION 1998-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State