Name: | GELBER & MUNDY JEWELRY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1954 (71 years ago) |
Entity Number: | 95481 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 5 BOND ST, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ZUCKERMAN | Chief Executive Officer | 114 THE CRESCENT, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
DAVID ZUCKERMAN | DOS Process Agent | 5 BOND ST, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-21 | 2020-10-13 | Address | 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-03-10 | 2020-10-13 | Address | 80 ASH DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2012-11-21 | Address | 74 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-05-15 | 2012-11-21 | Address | 74 BOWERY, NEW YORK, NY, 10013, 4653, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2005-03-10 | Address | 760 VANDAM STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060723 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
121121006184 | 2012-11-21 | BIENNIAL STATEMENT | 2012-10-01 |
101012002342 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080929002783 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061002002759 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State