Name: | SUPREME JEWELLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Jul 2018 |
Entity Number: | 3894753 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1201 BROADWAY, STE 903, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 BROADWAY, STE 903, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUNDER GWALANI | Chief Executive Officer | 61-15 98TH ST, APT 3E, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-28 | 2014-02-10 | Address | 61-15 98TH ST, APT 3E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2012-06-28 | Address | 61-15 98TH STREET, SUITE 3E, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180723000854 | 2018-07-23 | CERTIFICATE OF DISSOLUTION | 2018-07-23 |
140210002300 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120628002187 | 2012-06-28 | BIENNIAL STATEMENT | 2012-01-01 |
100104000522 | 2010-01-04 | CERTIFICATE OF INCORPORATION | 2010-01-04 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State