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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 FULTON AVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
LANE KATZ | Chief Executive Officer | 3435 POPLAR ST, OCEANSIDE, NY, United States, 11572 |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State