Search icon

SUNSET JEWELRY, INC.

Headquarter

Company Details

Name: SUNSET JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1979 (46 years ago)
Entity Number: 542716
ZIP code: 33351
County: New York
Place of Formation: New York
Address: 4507 N W 103RD AVE, SUNRISE, FL, United States, 33351

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUNSET JEWELRY, INC., FLORIDA F96000005833 FLORIDA

Chief Executive Officer

Name Role Address
THOMAS KOCHMAN Chief Executive Officer 4507 N W 103RD AVE, SUNRISE, FL, United States, 33351

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4507 N W 103RD AVE, SUNRISE, FL, United States, 33351

History

Start date End date Type Value
1993-05-17 2000-11-06 Address 15 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-05-17 2000-11-06 Address 15 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-05-17 2000-11-06 Address 15 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1979-03-06 1985-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-06 1993-05-17 Address 54 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171120001 2017-11-20 ASSUMED NAME CORP INITIAL FILING 2017-11-20
071030002202 2007-10-30 BIENNIAL STATEMENT 2007-03-01
070927000332 2007-09-27 CERTIFICATE OF AMENDMENT 2007-09-27
050418002095 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030319002142 2003-03-19 BIENNIAL STATEMENT 2003-03-01
001106002585 2000-11-06 BIENNIAL STATEMENT 1999-03-01
970328002588 1997-03-28 BIENNIAL STATEMENT 1997-03-01
940426002120 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930517002631 1993-05-17 BIENNIAL STATEMENT 1993-03-01
911119000168 1991-11-19 CERTIFICATE OF MERGER 1991-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State