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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W 47TH ST / BOOTH 20, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACOB IWANISKI | Chief Executive Officer | 15 W 47TH ST, BOOTH 20, NEW YORK, NY, United States, 10036 |
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) |
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