Name: | TOWNLEY JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1970 (55 years ago) |
Date of dissolution: | 08 Oct 1998 |
Entity Number: | 288804 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 53 WEST 36 STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 1490 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYER A. SAFDIEH | Chief Executive Officer | 2447 HUBBARD STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 WEST 36 STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1970-02-09 | 1993-03-16 | Address | 19 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C302493-2 | 2001-05-16 | ASSUMED NAME LLC INITIAL FILING | 2001-05-16 |
981008000662 | 1998-10-08 | CERTIFICATE OF MERGER | 1998-10-08 |
940214002012 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930316002018 | 1993-03-16 | BIENNIAL STATEMENT | 1993-02-01 |
901227000014 | 1990-12-27 | CERTIFICATE OF AMENDMENT | 1990-12-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State