Search icon

QUALITYTIME & JEWELRY CORP.

Company Details

Name: QUALITYTIME & JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (35 years ago)
Entity Number: 1399015
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 15 W 47TH ST / BOOTH 20, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47TH ST / BOOTH 20, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JACOB IWANISKI Chief Executive Officer 15 W 47TH ST, BOOTH 20, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-11-21 2013-11-29 Address 15 W 47TH ST, BOOTH 49, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-11-08 2013-11-29 Address 15 W 47TH ST / BOOTH 49, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-11-08 2013-11-29 Address 15 W 47TH ST / BOOTH 49, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-12-12 2007-11-08 Address 15 W 47TH ST / BOOTH 49, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-12-12 2011-11-21 Address C/O QUALITYTIME, 15 W 47TH ST / BOOTH 49, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-12-12 2007-11-08 Address 15 W 47TH ST / BOOTH 49, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-27 2001-12-12 Address 15 W 47 ST BOOTH #49, NEW YORK CITY, NY, 10036, USA (Type of address: Principal Executive Office)
1993-01-27 2001-12-12 Address 946 46 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1989-11-09 2001-12-12 Address 946 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002238 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111121002209 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091104002495 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071108002469 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051212002672 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031103002832 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011212002470 2001-12-12 BIENNIAL STATEMENT 2001-11-01
931109002391 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930127002620 1993-01-27 BIENNIAL STATEMENT 1992-11-01
C074519-3 1989-11-09 CERTIFICATE OF INCORPORATION 1989-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State