Name: | LINNY CRYSTAL, GEMS & JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 13 May 2010 |
Entity Number: | 3333337 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 106 MOTT STREET, BOOTH J, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 MOTT STREET, BOOTH J, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LIN ZHEN HUAI | Chief Executive Officer | 106 MOTT STREET, BOOTH J, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2009-03-13 | Address | 87-08 JUSTICE AVE. APT. 9C, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100513000872 | 2010-05-13 | CERTIFICATE OF DISSOLUTION | 2010-05-13 |
090313002002 | 2009-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060314000307 | 2006-03-14 | CERTIFICATE OF INCORPORATION | 2006-03-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
80154 | CL VIO | INVOICED | 2007-10-10 | 250 | CL - Consumer Law Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State