Search icon

A-5 STAR JEWELRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 45TH STREET /SUITE 508, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HEZKIA SVIONOV Chief Executive Officer 2 W 45TH STREET / SUITE 508, NEW YORK, NY, United States, 10036

History

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)

Filings

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