Search icon

TWINKLE JEWELRY, INC.

Company Details

Name: TWINKLE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912720
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, SUITE 2204, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANANT MEHTA Chief Executive Officer 580 5TH AVE, SUITE 2204, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
TWINKLE JEWELRY, INC DOS Process Agent 580 5TH AVE, SUITE 2204, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 580 5TH AVE, SUITE 2204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-10-25 Address 580 5TH AVE, SUITE 2204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-10-25 Address 580 5TH AVE, SUITE 2204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-07-24 2021-05-20 Address 2W, 46TH ST, SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-09 2018-07-24 Address 2 W 46TH ST, SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-09 2021-05-20 Address 2 WEST 46TH ST, SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-07-20 2013-05-09 Address 2 WEST 46TH ST / SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-07-20 2013-05-09 Address 2 WEST 46TH ST / SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-05-10 2012-07-20 Address 22 WEST 48TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-10 2012-07-20 Address 22 WEST 48TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231025000892 2023-10-25 BIENNIAL STATEMENT 2023-05-01
210520060169 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190503060612 2019-05-03 BIENNIAL STATEMENT 2019-05-01
180724006281 2018-07-24 BIENNIAL STATEMENT 2017-05-01
150501006955 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130509006225 2013-05-09 BIENNIAL STATEMENT 2013-05-01
120720002152 2012-07-20 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
110523003021 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090521002005 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070510003261 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State