A & B JEWELRY DESIGNS, INC.

Name: | A & B JEWELRY DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1987 (38 years ago) |
Entity Number: | 1171126 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | 554 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT HAKIMIAN | Chief Executive Officer | 554 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
ALBERT HAKIMIAN | DOS Process Agent | 554 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2001-05-09 | Address | 11 GRACE AVE, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2001-05-09 | Address | 11 GRACE AVE, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 2001-05-09 | Address | 11 GRACE AVE, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-04-26 | 1997-05-28 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, 2417, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 1997-05-28 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, 2417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190214060558 | 2019-02-14 | BIENNIAL STATEMENT | 2017-05-01 |
130517002135 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110623002171 | 2011-06-23 | BIENNIAL STATEMENT | 2011-05-01 |
071011002876 | 2007-10-11 | BIENNIAL STATEMENT | 2007-05-01 |
050801002314 | 2005-08-01 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State