Search icon

LILLY'S JEWELS INC.

Company Details

Name: LILLY'S JEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1984 (41 years ago)
Date of dissolution: 19 Dec 2007
Entity Number: 941146
ZIP code: 02808
County: Westchester
Place of Formation: New York
Address: 90 DIAMOND HILL RD, BRADFORD, RI, United States, 02808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE BLAU DOS Process Agent 90 DIAMOND HILL RD, BRADFORD, RI, United States, 02808

Chief Executive Officer

Name Role Address
BRUCE BLAU Chief Executive Officer 90 DIAMOND HILL RD, BRADFORD, RI, United States, 02808

History

Start date End date Type Value
1995-05-04 2006-09-13 Address 27 HILLTOP RD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1995-05-04 2006-09-13 Address 27 HILLTOP RD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
1995-05-04 2006-09-13 Address 27 HILLTOP RD, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1984-09-04 1995-05-04 Address 860 PALISADES AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219001004 2007-12-19 CERTIFICATE OF DISSOLUTION 2007-12-19
060913002752 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041004002359 2004-10-04 BIENNIAL STATEMENT 2004-09-01
021018002478 2002-10-18 BIENNIAL STATEMENT 2002-09-01
001019002285 2000-10-19 BIENNIAL STATEMENT 2000-09-01
980914002047 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960830002223 1996-08-30 BIENNIAL STATEMENT 1996-09-01
950504002160 1995-05-04 BIENNIAL STATEMENT 1993-09-01
B138570-2 1984-09-04 CERTIFICATE OF INCORPORATION 1984-09-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State