Name: | DANNIJO JEWELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2007 (18 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 3574064 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 423 W. 14TH ST. #423-3R, NEW YORK, NY, United States, 10014 |
Principal Address: | 423 W 14TH ST, #423-3R, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 423 W. 14TH ST. #423-3R, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JODIE SNYDER MOREL | Chief Executive Officer | 423 W 14TH ST, #423-3R, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-28 | 2012-06-29 | Address | 41 SAINT MARKS PLACE, APT. 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000354 | 2016-05-19 | CERTIFICATE OF MERGER | 2016-05-19 |
160201002053 | 2016-02-01 | BIENNIAL STATEMENT | 2015-09-01 |
120629000907 | 2012-06-29 | CERTIFICATE OF CHANGE | 2012-06-29 |
070928000452 | 2007-09-28 | CERTIFICATE OF INCORPORATION | 2007-09-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4873215003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State