Name: | A-5 STAR JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 09 Feb 2012 |
Entity Number: | 2790861 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 45TH STREET /SUITE 508, NEW YORK, NY, United States, 10036 |
Principal Address: | 2 W 45TH STREET / SUITE 508, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 45TH STREET /SUITE 508, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HEZKIA SVIONOV | Chief Executive Officer | 2 W 45TH STREET / SUITE 508, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2010-07-29 | Address | 2 W 45TH ST, STE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-09-27 | 2010-07-29 | Address | 2 W 45TH ST, STE 508, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-09-27 | 2010-07-29 | Address | 2 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-07-18 | 2004-09-27 | Address | 20 WEST 47TH STREET SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120209000067 | 2012-02-09 | CERTIFICATE OF DISSOLUTION | 2012-02-09 |
100729003004 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080813002851 | 2008-08-13 | BIENNIAL STATEMENT | 2008-07-01 |
070215002606 | 2007-02-15 | BIENNIAL STATEMENT | 2006-07-01 |
040927002669 | 2004-09-27 | BIENNIAL STATEMENT | 2004-07-01 |
020718000172 | 2002-07-18 | CERTIFICATE OF INCORPORATION | 2002-07-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State