Name: | GDB JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 24 Mar 2016 |
Entity Number: | 2392410 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036 |
Principal Address: | 101 W 55TH ST, APT 13J, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAY BOONE | DOS Process Agent | 15 W 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GARY BOONE | Chief Executive Officer | 15 W 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-11 | 2011-11-01 | Address | 32 WEST 47TH ST, BOOTH # 1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2011-11-01 | Address | 101 W 55TH ST, SUITE 132, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2011-11-01 | Address | C/O JOSEPH ROMANO, 1615 NORTHERN BLVD STE 200, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2001-08-16 | 2005-08-11 | Address | 101 WEST 55TH ST., 13J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2005-08-11 | Address | 101 WEST 55TH ST., 13J, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2005-08-11 | Address | 6 WESTWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160324000186 | 2016-03-24 | CERTIFICATE OF DISSOLUTION | 2016-03-24 |
140509000502 | 2014-05-09 | CERTIFICATE OF AMENDMENT | 2014-05-09 |
111101002743 | 2011-11-01 | BIENNIAL STATEMENT | 2011-06-01 |
090629002243 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070612002969 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050811002503 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
010816002053 | 2001-08-16 | BIENNIAL STATEMENT | 2001-06-01 |
990625000202 | 1999-06-25 | CERTIFICATE OF INCORPORATION | 1999-06-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State