Name: | J.L.C. JEWELERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1987 (38 years ago) |
Entity Number: | 1188080 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | LEON ADAMS, 430 PARK AVENUE SUITE 203, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON ADAMS | Chief Executive Officer | 430 PARK AVENUE, SUITE 203, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J.L.C. JEWELERS LTD. | DOS Process Agent | LEON ADAMS, 430 PARK AVENUE SUITE 203, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-14 | 2019-07-01 | Address | 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-07-14 | 2019-07-01 | Address | 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-07-14 | 2019-07-01 | Address | LEON ADAMS, 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-16 | 2003-07-14 | Address | JACK ADAMS, 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-02-02 | 2003-07-14 | Address | 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060784 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170710006381 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150706006894 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130718006158 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110726002863 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State