Name: | JEWELRAJ.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 19 Jun 2009 |
Entity Number: | 2476976 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 W 47TH ST, STE 505, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJINDER SINGH | Chief Executive Officer | 10 W 47TH ST, STE 505, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 W 47TH ST, STE 505, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2008-02-07 | Address | 45 GLENBROOK ROAD, HICKSVILLE, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2006-03-10 | Address | 10 W 47TH ST, 505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2008-02-07 | Address | 10 W 47TH ST, 505, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-02-04 | 2008-02-07 | Address | 10 W 47TH ST, 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-02-23 | 2002-02-04 | Address | 10 WEST 47TH STREET, STE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090619000901 | 2009-06-19 | CERTIFICATE OF DISSOLUTION | 2009-06-19 |
080207002644 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060310002899 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040203002621 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020204002851 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000223000515 | 2000-02-23 | CERTIFICATE OF INCORPORATION | 2000-02-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State