Name: | JEWELRY COLLECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 06 Sep 2016 |
Entity Number: | 2782230 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1201 BROADWAY, STORE 4, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRIYA AGNANI | Chief Executive Officer | 1201 BROADWAY, STORE 4, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEWELRY COLLECTION INC. | DOS Process Agent | 1201 BROADWAY, STORE 4, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-14 | 2012-06-12 | Address | 61-35 98TH ST, 17M, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2012-06-12 | Address | 1201 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-06-24 | 2004-07-14 | Address | 1201 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906000514 | 2016-09-06 | CERTIFICATE OF DISSOLUTION | 2016-09-06 |
140616006589 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120612006586 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100624002232 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080716002609 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342466 | CNV_SI | INVOICED | 2012-08-10 | 20 | SI - Certificate of Inspection fee (scales) |
294360 | CNV_SI | INVOICED | 2007-11-01 | 20 | SI - Certificate of Inspection fee (scales) |
270035 | CNV_SI | INVOICED | 2004-05-11 | 20 | SI - Certificate of Inspection fee (scales) |
263083 | CNV_SI | INVOICED | 2003-05-15 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State