Search icon

ROYAL JEWELRY OF NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL JEWELRY OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2004 (21 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 3080837
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3041 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AVNER RAFAILOV Chief Executive Officer 2041 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3041 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2012-09-04 2024-10-01 Address 3041 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-09-04 2024-10-01 Address 2041 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2006-09-28 2012-09-04 Address 3041 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2006-09-28 2012-09-04 Address 3041 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2006-09-28 2012-09-04 Address 3041 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001038351 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
160719006025 2016-07-19 BIENNIAL STATEMENT 2016-07-01
141210006340 2014-12-10 BIENNIAL STATEMENT 2014-07-01
120904002012 2012-09-04 BIENNIAL STATEMENT 2012-07-01
100726002747 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State