Name: | DAC JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1961 (64 years ago) |
Entity Number: | 135831 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Address: | 702 AVE T, BROOKLYN, NY, United States, 11223 |
Principal Address: | 3906 2ND AVENUE, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-947-9525
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES COHEN | Chief Executive Officer | 3906-2ND AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
CHARLES D COHEN | DOS Process Agent | 702 AVE T, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2017826-DCA | Inactive | Business | 2015-01-30 | 2015-04-03 |
Start date | End date | Type | Value |
---|---|---|---|
1961-03-01 | 1997-03-20 | Address | 702 AVE. T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C326417-2 | 2002-01-24 | ASSUMED NAME CORP INITIAL FILING | 2002-01-24 |
970320002144 | 1997-03-20 | BIENNIAL STATEMENT | 1997-03-01 |
950628002359 | 1995-06-28 | BIENNIAL STATEMENT | 1994-03-01 |
910501000089 | 1991-05-01 | CERTIFICATE OF AMENDMENT | 1991-05-01 |
257277 | 1961-03-01 | CERTIFICATE OF INCORPORATION | 1961-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1996566 | RENEWAL | INVOICED | 2015-02-25 | 50 | Special Sale License Renewal Fee |
1954577 | LICENSE | INVOICED | 2015-01-30 | 50 | Special Sales License Fee |
147564 | CL VIO | INVOICED | 2011-06-24 | 250 | CL - Consumer Law Violation |
127760 | CNV_GL | INVOICED | 2011-02-18 | 1800 | GL - Gun Law Fine |
61862 | CL VIO | INVOICED | 2006-01-13 | 100 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State