Name: | AMERICAN JEWELRY BOX CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1940 (85 years ago) |
Date of dissolution: | 23 Jan 2004 |
Entity Number: | 52690 |
ZIP code: | 11360 |
County: | New York |
Place of Formation: | New York |
Address: | 209-39 23RD AVE.., BAYSIDE, NY, United States, 11360 |
Principal Address: | 209-39 23RD AVE., BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD ALTBAUM | Chief Executive Officer | 209-39 23RD AVE., BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209-39 23RD AVE.., BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-20 | 1998-09-10 | Address | 37 E 28TH ST, RM 408 A, NEW YORK, NY, 10016, 7919, USA (Type of address: Service of Process) |
1996-09-20 | 1998-09-10 | Address | 37 E 28TH ST, RM 408A, NEW YORK, NY, 10016, 7919, USA (Type of address: Chief Executive Officer) |
1996-09-20 | 1998-09-10 | Address | 37 E 28TH ST, RM 408A, NEW YORK, NY, 10016, 7919, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1996-09-20 | Address | 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1996-09-20 | Address | 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040123000282 | 2004-01-23 | CERTIFICATE OF DISSOLUTION | 2004-01-23 |
020904002257 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000908002721 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980910002123 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
960920002174 | 1996-09-20 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State