Name: | K. GOLDSCHMIDT JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1963 (62 years ago) |
Entity Number: | 153656 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 57 FOXHURST RD., OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | K. GOLDSCHMIDT JEWELERS, INC., FLORIDA | F05000003818 | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD GOLDSCHMIDT | Chief Executive Officer | 57 FOXHURST RD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 FOXHURST RD., OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2005-03-11 | Address | 57 FOXHURST RD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2003-01-23 | Address | 25 W 47TH ST, NEW YORK, NY, 10036, 2805, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1997-03-31 | Address | 25 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2003-01-23 | Address | 25 WEST 47 STREET, NEW YORK, NY, 10036, 2805, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2003-01-23 | Address | 25 WEST 47 STREET, NEW YORK, NY, 10036, 2805, USA (Type of address: Service of Process) |
1963-01-11 | 1995-05-01 | Address | 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050311002572 | 2005-03-11 | BIENNIAL STATEMENT | 2005-01-01 |
030123002321 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010117002607 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990223002498 | 1999-02-23 | BIENNIAL STATEMENT | 1999-01-01 |
C246656-2 | 1997-04-22 | ASSUMED NAME CORP INITIAL FILING | 1997-04-22 |
970331002187 | 1997-03-31 | BIENNIAL STATEMENT | 1997-01-01 |
950501002393 | 1995-05-01 | BIENNIAL STATEMENT | 1994-01-01 |
360921 | 1963-01-11 | CERTIFICATE OF INCORPORATION | 1963-01-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State