Name: | JEWELRY 10, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1986 (39 years ago) |
Entity Number: | 1108968 |
ZIP code: | 11560 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 709, LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 8 WILDWOOD COURT, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 709, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
HUI-FANG CHUANG | Chief Executive Officer | PO BOX 709, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-13 | 2006-09-19 | Address | 1504 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2000-09-18 | 2006-09-19 | Address | 1504 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2006-09-19 | Address | 1504 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2000-09-18 | Address | 150 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2003-11-13 | Address | 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020006782 | 2014-10-20 | BIENNIAL STATEMENT | 2014-09-01 |
121024002127 | 2012-10-24 | BIENNIAL STATEMENT | 2012-09-01 |
101022002540 | 2010-10-22 | BIENNIAL STATEMENT | 2010-09-01 |
060919002365 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041026002198 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State