Name: | RON CALDWELL JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2010 (15 years ago) |
Date of dissolution: | 12 Sep 2014 |
Entity Number: | 3991947 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140912000650 | 2014-09-12 | CERTIFICATE OF DISSOLUTION | 2014-09-12 |
100902000651 | 2010-09-02 | CERTIFICATE OF INCORPORATION | 2010-09-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1357377302 | 2020-04-28 | 0202 | PPP | 258 W 17th Street, New York, NY, 10011-5324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500763 | Trademark | 2005-01-21 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RON CALDWELL JEWELRY, INC. |
Role | Plaintiff |
Name | LEGENDS TEAM SPORTS, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State