GARY JEWELERS, INC.
Headquarter
Name: | GARY JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1983 (42 years ago) |
Date of dissolution: | 05 Aug 2019 |
Entity Number: | 834016 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 2005 MERRICK RD, 154, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2005 MERRICK RD, 154, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
GARY SCHERER | Chief Executive Officer | 2005 MERRICK RD, 154, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2013-04-11 | Address | 2005 MERRICK RD, 154, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2011-04-29 | Address | 25 W 47TH ST, NEW YORK, NY, 10036, 2805, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2011-04-29 | Address | 25 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-10-22 | 2001-04-19 | Address | 25 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 2001-04-19 | Address | 25 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805000165 | 2019-08-05 | CERTIFICATE OF DISSOLUTION | 2019-08-05 |
170405006504 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006331 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130411006541 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110429002439 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State