Search icon

C & D JEWELRY INC.

Company Details

Name: C & D JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 20 Mar 2014
Entity Number: 3208770
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 252 WEST 38TH ST, RM 205, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 WEST 38TH ST, RM 205, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HSIN YI HO Chief Executive Officer 252 WEST 38TH ST, RM 205, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-05-27 2013-05-23 Address 252 WEST 38TH ST, RM 704, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-05-27 2013-05-23 Address 252 WEST 38TH ST, RM 704, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-27 2013-05-23 Address 252 WEST 38TH ST, RM 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-04-28 2011-05-27 Address 244-61 61ST AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2007-05-17 2011-05-27 Address 244-61 61ST AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2007-05-17 2009-04-28 Address 244-64 61ST AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2005-05-23 2011-05-27 Address 244-61 61ST AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320000985 2014-03-20 CERTIFICATE OF DISSOLUTION 2014-03-20
130523002286 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110527002278 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090428002450 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070517002932 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050523001075 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State