Name: | D.J. JEWELRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251670 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT STREET, SUITE 2515, BROOKLYN, NY, United States, 11242 |
Principal Address: | 249 MASON BLVD, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-972-6907
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY S. CARONNA, ESQ. | DOS Process Agent | 26 COURT STREET, SUITE 2515, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
DENISE MUZIO | Chief Executive Officer | 305 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0835738-DCA | Active | Business | 2003-06-02 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2014-08-07 | Address | 249 MASON BLVD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2010-06-22 | Address | 22 HERRICK AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1996-06-04 | 2014-08-07 | Address | 113 CHURCH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2006-05-08 | Address | 113 CHURCH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807002145 | 2014-08-07 | BIENNIAL STATEMENT | 2014-04-01 |
120611002626 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100622002747 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
080421002505 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060508002161 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-01-27 | 2014-02-21 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3655102 | RENEWAL | INVOICED | 2023-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
3339099 | RENEWAL | INVOICED | 2021-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3041419 | RENEWAL | INVOICED | 2019-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
2646312 | RENEWAL | INVOICED | 2017-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2104130 | SCALE-01 | INVOICED | 2015-06-15 | 40 | SCALE TO 33 LBS |
2094397 | RENEWAL | INVOICED | 2015-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
1337305 | RENEWAL | INVOICED | 2013-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
526226 | CNV_MS | INVOICED | 2012-06-07 | 25 | Miscellaneous Fee |
1337306 | RENEWAL | INVOICED | 2011-06-03 | 340 | Secondhand Dealer General License Renewal Fee |
1337307 | RENEWAL | INVOICED | 2009-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State