Entity Number 1095834
Status Active
NameL & M JEWELRY CORP.
CountyRockland
Date of registration 07 Jul 1986 (38 years ago) 07 Jul 1986
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 61 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591
Address ZIP code 10591
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MICHAEL EVANS
Chief Executive Officer
61 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591
THE CORPORATION
DOS Process Agent
61 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591
2000-09-28
2003-02-25
Address
61 NORTH BROADWAY, TARRYTOWN, NY, 10591, 1723, USA (Type of address: Principal Executive Office)
2000-09-28
2003-02-25
Address
61 NORTH BROADWAY, TARRYTOWN, NY, 10591, 1723, USA (Type of address: Chief Executive Officer)
2000-09-28
2003-02-25
Address
61 NORTH BROADWAY, TARRYTOWN, NY, 10591, 1723, USA (Type of address: Service of Process)
1995-06-21
2000-09-28
Address
61 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3208, USA (Type of address: Chief Executive Officer)
1995-06-21
2000-09-28
Address
61 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3208, USA (Type of address: Service of Process)
1995-06-21
2000-09-28
Address
61 NORTH BROADWAY, TARRYTOWN, NY, 10591, 3208, USA (Type of address: Principal Executive Office)
1986-07-07
1995-06-21
Address
148 MAIN ST., NYACK, NY, 10960, USA (Type of address: Service of Process)
081022002321
2008-10-22
BIENNIAL STATEMENT
2008-07-01
060627002577
2006-06-27
BIENNIAL STATEMENT
2006-07-01
040811002055
2004-08-11
BIENNIAL STATEMENT
2004-07-01
030225002243
2003-02-25
BIENNIAL STATEMENT
2002-07-01
000928002115
2000-09-28
BIENNIAL STATEMENT
2000-07-01
980630002818
1998-06-30
BIENNIAL STATEMENT
1998-07-01
960802002149
1996-08-02
BIENNIAL STATEMENT
1996-07-01
950621002085
1995-06-21
BIENNIAL STATEMENT
1993-07-01
B377785-4
1986-07-07
CERTIFICATE OF INCORPORATION
1986-07-07
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts