Name: | JB JEWELRY NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2001 (23 years ago) |
Date of dissolution: | 03 May 2012 |
Entity Number: | 2670116 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 7 EAT 47TH ST, 4TH FLR, NEW YORK, NY, United States, 10017 |
Principal Address: | 7 EAST 47TH ST, 4TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JETENDRA SURANI | Chief Executive Officer | 7 EAST 47TH ST, 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 EAT 47TH ST, 4TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-18 | 2009-12-30 | Address | 7 EAST 47TH ST 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2009-12-30 | Address | 7 EAST 47TH ST 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2009-12-30 | Address | 7 EAST 47TH ST 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-08-13 | 2003-09-18 | Address | 303 5TH AVENUE, SUITE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503001276 | 2012-05-03 | CERTIFICATE OF DISSOLUTION | 2012-05-03 |
110812003277 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
091230002060 | 2009-12-30 | BIENNIAL STATEMENT | 2009-08-01 |
030918002773 | 2003-09-18 | BIENNIAL STATEMENT | 2003-08-01 |
010813000238 | 2001-08-13 | CERTIFICATE OF INCORPORATION | 2001-08-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State