Name: | HASKELL JEWELS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1989 (35 years ago) |
Entity Number: | 1408298 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 390 FIFTH AVE, 2ND FLR, NEW YORK, NY, United States, 10018 |
Address: | 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACOBSON & MERMELSTEIN, P.C. | DOS Process Agent | 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FRANK FIALKOFF | Chief Executive Officer | 390 FIFTH AVE, 2ND FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 2004-01-09 | Address | 49 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2004-01-09 | Address | 49 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002290 | 2014-02-27 | BIENNIAL STATEMENT | 2013-12-01 |
120109002157 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091210002218 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
060127002471 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
040109002740 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State