Search icon

TOWN & COUNTRY FINE JEWELRY GROUP, INC.

Company Details

Name: TOWN & COUNTRY FINE JEWELRY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1991 (33 years ago)
Entity Number: 1597202
ZIP code: 02150
County: New York
Place of Formation: Massachusetts
Address: 25 UNION STREET, CHELSEA, MA, United States, 02150
Principal Address: 25 UNION ST, CHELSEA, MA, United States, 02150

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 UNION STREET, CHELSEA, MA, United States, 02150

Chief Executive Officer

Name Role Address
FRANCIS X CORRERA Chief Executive Officer 25 UNION ST, CHELSEA, MA, United States, 02150

History

Start date End date Type Value
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-01-29 1997-12-15 Address 25 UNION STREET, CHELSEA, MA, 02150, USA (Type of address: Chief Executive Officer)
1992-07-10 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-07-10 1993-05-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-03-19 1992-07-10 Name THE CHELSEA FINE JEWELRY GROUP, INC.
1991-12-18 1992-07-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-12-18 1992-03-19 Name TOWN & COUNTRY JEWELRY MANUFACTURING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
SR-19424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991210000010 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
971215002404 1997-12-15 BIENNIAL STATEMENT 1997-12-01
931227002288 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930514000085 1993-05-14 CERTIFICATE OF MERGER 1993-05-14
930129003125 1993-01-29 BIENNIAL STATEMENT 1992-12-01
920710000359 1992-07-10 CERTIFICATE OF CHANGE 1992-07-10
920710000354 1992-07-10 CERTIFICATE OF AMENDMENT 1992-07-10
920319000542 1992-03-19 CERTIFICATE OF AMENDMENT 1992-03-19
911218000144 1991-12-18 APPLICATION OF AUTHORITY 1991-12-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State