Search icon

BENKAY JEWELRY CO. INC.

Company Details

Name: BENKAY JEWELRY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1948 (77 years ago)
Date of dissolution: 13 Jun 2007
Entity Number: 81416
ZIP code: 11550
County: New York
Place of Formation: New York
Address: 72 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
LANE KATZ Chief Executive Officer 3435 POPLAR ST, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1993-03-31 2001-12-20 Address 110 DAVISON AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-03-31 2004-01-14 Address 259 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-31 2004-01-14 Address 259 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1986-03-05 1993-03-31 Address 259 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1948-01-14 1986-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070613000777 2007-06-13 CERTIFICATE OF DISSOLUTION 2007-06-13
040114002461 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011220002012 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000225002547 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980223002121 1998-02-23 BIENNIAL STATEMENT 1998-01-01

Trademarks Section

Serial Number:
73341508
Mark:
NAME DROPPERS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-12-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NAME DROPPERS

Goods And Services

For:
JEWELRY
First Use:
1981-01-05
International Classes:
014 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-03-09
Type:
Planned
Address:
130 WEST 30 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State