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
Name | Role | Address |
---|---|---|
KHANH HUYNH | DOS Process Agent | 263 CANAL STREET, BOOTH 7, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KHANH HUYNH | Chief Executive Officer | 263 CANAL STREET, BOOTH 7, NEW YORK, NY, United States, 10013 |
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) |
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 |
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