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
Name | Role | Address |
---|---|---|
ANANT MEHTA | Chief Executive Officer | 580 5TH AVE, SUITE 2204, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TWINKLE JEWELRY, INC | DOS Process Agent | 580 5TH AVE, SUITE 2204, NEW YORK, NY, United States, 10036 |
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) |
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