Search icon

CHARLES FRANKEL JEWELER, INC.

Company Details

Name: CHARLES FRANKEL JEWELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1959 (66 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 118502
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1927 AVE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-648-2712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY FRANKEL DOS Process Agent 1927 AVE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
BARRY FRANKEL Chief Executive Officer 1927 AVE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0230939-DCA Active Business 2003-06-16 2025-07-31

History

Start date End date Type Value
1959-04-01 1995-04-17 Address 141 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245690 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130430002283 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110428002773 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090420002841 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070412002872 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658268 SCALE-01 INVOICED 2023-06-20 40 SCALE TO 33 LBS
3642823 RENEWAL INVOICED 2023-05-06 340 Secondhand Dealer General License Renewal Fee
3337567 RENEWAL INVOICED 2021-06-11 340 Secondhand Dealer General License Renewal Fee
3042519 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2635626 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2114966 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
1312901 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
348190 CNV_SI INVOICED 2013-05-13 20 SI - Certificate of Inspection fee (scales)
158852 LL VIO INVOICED 2011-09-19 100 LL - License Violation
1312893 RENEWAL INVOICED 2011-05-23 340 Secondhand Dealer General License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State