Name: | HMS JEWELRY CONTRACTING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1992 (33 years ago) |
Entity Number: | 1606075 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 48 W 48TH STREET, ROOM 906, NEW YORK, NY, United States, 10036 |
Principal Address: | 12 CAROL COURT, N MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN SOYLEMEZOGLU | Chief Executive Officer | 48 W 48TH STREET, ROOM 906, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 W 48TH STREET, ROOM 906, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2012-05-01 | Address | 48 W 48TH STREET / ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2012-05-01 | Address | 48 W 48TH STREET / ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-02-10 | 2008-01-23 | Address | 12 CAROL COURT, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1998-02-10 | 2008-01-23 | Address | 48 WEST 48TH STREET, ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2008-01-23 | Address | 48 WEST 48TH STREET, ROOM 906, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-01-25 | 1998-02-10 | Address | 48 WEST 48TH STREET, ROOM 1012, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-01-19 | 1998-02-10 | Address | 1111 RIVER ROAD, #H17, EDGEWATER, NJ, 07020, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1998-02-10 | Address | 1111 RIVER ROAD, #H17, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
1992-01-24 | 1994-01-25 | Address | 48 WEST 48TH STREET, ROOM 1012, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160107007100 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140114006522 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120501002731 | 2012-05-01 | BIENNIAL STATEMENT | 2012-01-01 |
100212002586 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080123002697 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060501002607 | 2006-05-01 | BIENNIAL STATEMENT | 2006-01-01 |
040109002979 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
020207002573 | 2002-02-07 | BIENNIAL STATEMENT | 2002-01-01 |
000225002608 | 2000-02-25 | BIENNIAL STATEMENT | 2000-01-01 |
980210002611 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State