Search icon

SIMCO MANUFACTURING JEWELERS, INC.

Company Details

Name: SIMCO MANUFACTURING JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1968 (57 years ago)
Date of dissolution: 27 Aug 2012
Entity Number: 230514
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID UNGER Chief Executive Officer 62 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

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

History

Start date End date Type Value
1993-02-25 2002-10-31 Address 62 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-25 2002-10-31 Address 62 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-25 2002-10-31 Address 62 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1968-11-18 1993-02-25 Address 62 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827000232 2012-08-27 CERTIFICATE OF DISSOLUTION 2012-08-27
101119002128 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081104002392 2008-11-04 BIENNIAL STATEMENT 2008-11-01
070316002664 2007-03-16 BIENNIAL STATEMENT 2006-11-01
021031002171 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Trademarks Section

Serial Number:
72143882
Mark:
S
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1962-05-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
S

Goods And Services

For:
PLATINUM AND GOLD RINGS, PINS AND BROOCHES
First Use:
1962-04-01
International Classes:
028 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State