Search icon

JEWELRY SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEWELRY SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1962 (63 years ago)
Entity Number: 153147
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 389 FIFTH AVENUE / SUITE 1212, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY FRIEDMAN Chief Executive Officer 389 FIFTH AVENUE / SUITE 1212, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JEWELRY SALES INC. DOS Process Agent 389 FIFTH AVENUE / SUITE 1212, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
131983239
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors DBA Name:
C/O WE WORK
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors DBA Name:
C/O WE WORK
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors DBA Name:
C/O WE WORK
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-28 2020-12-11 Address 389 FIFTH AVENUE / SUITE 1212, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-12-23 2006-11-28 Address 389 5TH AVENUE, SUITE 405, NEW YORK, NY, 10016, 3320, USA (Type of address: Chief Executive Officer)
2000-12-28 2002-12-23 Address 7074 AURSHIRE LANE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2000-12-28 2006-11-28 Address 389 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-12-28 2006-11-28 Address 389 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060053 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181206006077 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201006643 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141218006304 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121220002123 2012-12-20 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State