Name: | NA JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3392989 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 78 W 47TH ST, 401, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-840-7974
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON ALMODOVAR | DOS Process Agent | 78 W 47TH ST, 401, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NELSON ALMODOVAR | Chief Executive Officer | 78 W 47TH ST, 401, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1242529-DCA | Inactive | Business | 2006-10-26 | 2009-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-26 | 2008-07-16 | Address | 78 WEST 47TH ST., SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2008511 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080716002281 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060726000498 | 2006-07-26 | CERTIFICATE OF INCORPORATION | 2006-07-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
816440 | RENEWAL | INVOICED | 2007-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
770001 | LICENSE | INVOICED | 2006-10-30 | 170 | Secondhand Dealer General License Fee |
770002 | FINGERPRINT | INVOICED | 2006-10-26 | 75 | Fingerprint Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State