Search icon

LINDO JEWELRY, INC.

Company Details

Name: LINDO JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2002 (23 years ago)
Date of dissolution: 13 Oct 2011
Entity Number: 2714127
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 263 CANAL STREET, BOOTH 7, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHANH HUYNH DOS Process Agent 263 CANAL STREET, BOOTH 7, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KHANH HUYNH Chief Executive Officer 263 CANAL STREET, BOOTH 7, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-01-22 2006-02-02 Address 263 CANAL ST / BOOTH #7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-01-22 2006-02-02 Address 8427 57TH AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2002-01-02 2006-02-02 Address 263 CANAL STREET, BOOTH 7, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111013000930 2011-10-13 CERTIFICATE OF DISSOLUTION 2011-10-13
100127002622 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080114003680 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060202003093 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040122002179 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020102000502 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
300876 CNV_SI INVOICED 2008-11-06 20 SI - Certificate of Inspection fee (scales)
296319 CNV_SI INVOICED 2007-11-30 20 SI - Certificate of Inspection fee (scales)
256464 CNV_SI INVOICED 2002-04-17 20 SI - Certificate of Inspection fee (scales)

Date of last update: 19 Jan 2025

Sources: New York Secretary of State