Search icon

JEWELRY BY HAMMER & TORCH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEWELRY BY HAMMER & TORCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1999 (26 years ago)
Date of dissolution: 23 Jul 2021
Entity Number: 2383786
ZIP code: 13491
County: Putnam
Place of Formation: New York
Address: PO BOX 359, WEST WINFIELD, NY, United States, 13491
Principal Address: 870 BURROWS ROAD, WEST WINFIELD, NY, United States, 13491

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MU MIN Y JACOBSEN Chief Executive Officer PO BOX 359, WEST WINFIELD, NY, United States, 13491

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 359, WEST WINFIELD, NY, United States, 13491

History

Start date End date Type Value
2007-05-17 2022-03-08 Address PO BOX 359, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2007-05-17 2022-03-08 Address PO BOX 359, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
2001-05-11 2007-05-17 Address 495 MOONEY HILL RD, PATTERSON, NY, 12563, 2616, USA (Type of address: Chief Executive Officer)
2001-05-11 2007-05-17 Address 495 MOONEY HILL RD, PATTERSON, NY, 12563, 2616, USA (Type of address: Principal Executive Office)
1999-05-28 2021-07-23 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220308001068 2021-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-23
190502061446 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170516006010 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150518006105 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130517006354 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State