ALBERT'S FINE JEWELRY, INC.

Name: | ALBERT'S FINE JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1985 (40 years ago) |
Entity Number: | 1043089 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 21 West 47th Street, suite 601, NEW YORK, NY, United States, 10036 |
Principal Address: | 21 WEST 47TH STREET, suite 601, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT'S FINE JEWELRY | DOS Process Agent | 21 West 47th Street, suite 601, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALBERT YIM | Chief Executive Officer | 4318 ORIENT AVE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 4318 ORIENT AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 1 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-11-02 | 2024-11-05 | Address | ONE WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-11-02 | 2024-11-05 | Address | 1 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2009-11-02 | Address | 47 CASTLE RIDGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003395 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
131112006372 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111116002690 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091102002215 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071114002062 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2336366 | CL VIO | CREDITED | 2016-04-29 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-18 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State