Search icon

GDB JEWELRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
GRAY BOONE DOS Process Agent 15 W 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GARY BOONE Chief Executive Officer 15 W 47TH ST, BOOTH 1, NEW YORK, NY, United States, 10036

History

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)

Filings

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