Search icon

K. GOLDSCHMIDT JEWELERS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of K. GOLDSCHMIDT JEWELERS, INC., FLORIDA F05000003818 FLORIDA

Chief Executive Officer

Name Role Address
RICHARD GOLDSCHMIDT Chief Executive Officer 57 FOXHURST RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 FOXHURST RD., OCEANSIDE, NY, United States, 11572

History

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)

Filings

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