Search icon

D.J. JEWELRY INC.

Company Details

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

DOS Process Agent

Name Role Address
ANTHONY S. CARONNA, ESQ. DOS Process Agent 26 COURT STREET, SUITE 2515, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
DENISE MUZIO Chief Executive Officer 305 CHURCH AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
0835738-DCA Active Business 2003-06-02 2025-07-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-27 2014-02-21 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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