Search icon

DANNIJO JEWELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 W. 14TH ST. #423-3R, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JODIE SNYDER MOREL Chief Executive Officer 423 W 14TH ST, #423-3R, NEW YORK, NY, United States, 10014

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient DANNIJO JEWELS, INC.
Recipient Name Raw DANNIJO JEWELS, INC.
Recipient DUNS 040448480
Recipient Address 423 WEST 14TH STREET, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2435.00
Face Value of Direct Loan 350000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State