Search icon

NEW YORK JEWELRY, INC.

Company Details

Entity Name: NEW YORK JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: V06096
FEI/EIN Number 65-0314259
Address: 3161 W OAKLAND PARK BLVD, 500, OAKLAND PARK, FL 33311
Mail Address: 5320 N.W. 78TH AVENUE, LAUDERHILL, FL 33351
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARK, DARLINE Agent 5320 N.W. 78TH AVENUE, LAUDERHILL, FL 33351

President

Name Role Address
PARK, DARLINE President 5320 N.W. 78TH AVENUE, LAUDERHILL, FL 33351

Director

Name Role Address
PARK, DARLINE Director 5320 N.W. 78TH AVENUE, LAUDERHILL, FL 33351

Secretary

Name Role Address
PARK, JUNG S Secretary 5320 N.W. 78TH AVENUE, LAUDERHILL, FL 33351
Park, Jason Secretary 5320 N.W. 78TH AVENUE, LAUDERHILL, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 PARK, DARLINE No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 3161 W OAKLAND PARK BLVD, 500, OAKLAND PARK, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State