Name: | M.L.T. JEWELRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2002 (23 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 2739408 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 185 CENTRE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAI TUYET TRAN | Chief Executive Officer | 185 CENTRE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
M.L.T. JEWELRY INC. | DOS Process Agent | 185 CENTRE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-14 | 2016-04-29 | Address | 185 CENRRE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-04-26 | 2014-05-14 | Address | 241 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-04-26 | 2016-04-29 | Address | 185 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2012-04-26 | Address | 185 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2012-04-26 | Address | 185 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102000709 | 2019-01-02 | CERTIFICATE OF DISSOLUTION | 2019-01-02 |
160429006076 | 2016-04-29 | BIENNIAL STATEMENT | 2016-03-01 |
140514002309 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120426002954 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100402003654 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State