Search icon

DAI SING JEWELRY CORP.

Company Details

Name: DAI SING JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2008 (16 years ago)
Date of dissolution: 17 Oct 2014
Entity Number: 3731122
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 162 CANAL ST G/FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 CANAL ST G/FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CARMEN CHIU Chief Executive Officer 162 CANAL ST G/FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-10-14 2012-10-29 Address 162 CANAL STREET, G/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141017000424 2014-10-17 CERTIFICATE OF DISSOLUTION 2014-10-17
121029002158 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101021003180 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081014000011 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-19 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-24 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-03 No data 162 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2161888 SCALE-01 INVOICED 2015-08-31 20 SCALE TO 33 LBS
1583887 SCALE-01 INVOICED 2014-02-05 20 SCALE TO 33 LBS
328904 CNV_SI INVOICED 2011-07-15 20 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Jan 2025

Sources: New York Secretary of State