Name: | JENAY JEWELRY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1972 (53 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 324703 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 WEST 36TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JENAY JEWELRY CO., INC. | DOS Process Agent | 35 WEST 36TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-27 | 1988-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-12-31 | 1978-12-28 | Name | JENAY JEWELRY CORP. |
1972-03-01 | 1975-12-31 | Name | HALLMARK JEWELRY CO., INC. |
1972-03-01 | 1976-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-03-01 | 1988-03-09 | Address | 1565 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C331710-1 | 2003-05-21 | ASSUMED NAME LLC INITIAL FILING | 2003-05-21 |
DP-801834 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B612381-4 | 1988-03-09 | CERTIFICATE OF AMENDMENT | 1988-03-09 |
A540374-3 | 1978-12-28 | CERTIFICATE OF AMENDMENT | 1978-12-28 |
A289399-3 | 1976-01-27 | CERTIFICATE OF AMENDMENT | 1976-01-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State