Search icon

JEWELRAJ.COM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAJINDER SINGH Chief Executive Officer 10 W 47TH ST, STE 505, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 47TH ST, STE 505, NEW YORK, NY, United States, 10036

History

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)

Filings

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