Name: | JULIUS COHEN JEWELER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1962 (63 years ago) |
Entity Number: | 148220 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 699 MADISON AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-371-3050
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE STEINWEISS | Chief Executive Officer | 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 699 MADISON AVE, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0690564-DCA | Active | Business | 2003-08-13 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-18 | 2008-06-25 | Address | 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10021, 8040, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2008-06-25 | Address | 699 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10021, 8040, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2004-06-18 | Address | 699 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-06-20 | 2004-06-18 | Address | 699 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2008-06-25 | Address | 699 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120611006484 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100610003006 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080625002235 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060607002509 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040618002660 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3654627 | RENEWAL | INVOICED | 2023-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
3339985 | RENEWAL | INVOICED | 2021-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3046071 | RENEWAL | INVOICED | 2019-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
2649133 | RENEWAL | INVOICED | 2017-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
2094707 | RENEWAL | INVOICED | 2015-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
1726364 | SCALE-01 | INVOICED | 2014-07-11 | 20 | SCALE TO 33 LBS |
1325127 | RENEWAL | INVOICED | 2013-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
1325128 | RENEWAL | INVOICED | 2011-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1325129 | RENEWAL | INVOICED | 2009-08-06 | 340 | Secondhand Dealer General License Renewal Fee |
1325130 | RENEWAL | INVOICED | 2007-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State