CARVIN FRENCH JEWELERS, INC.

Name: | CARVIN FRENCH JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1955 (70 years ago) |
Entity Number: | 105000 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE CHERVIN | Chief Executive Officer | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARVIN FRENCH JEWELERS, INC. | DOS Process Agent | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-07-23 | 2023-06-02 | Address | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Service of Process) |
2013-12-30 | 2018-07-23 | Address | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Service of Process) |
2013-12-30 | 2023-06-02 | Address | 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602002368 | 2023-06-02 | BIENNIAL STATEMENT | 2021-10-01 |
191001060741 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
180723000567 | 2018-07-23 | CERTIFICATE OF AMENDMENT | 2018-07-23 |
131230006264 | 2013-12-30 | BIENNIAL STATEMENT | 2013-10-01 |
111109002000 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State