Search icon

H. STERN JEWELERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: H. STERN JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1963 (62 years ago)
Entity Number: 161850
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 madison avenue, 8th floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
c/o reiss+colleagues p.c. DOS Process Agent 275 madison avenue, 8th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PRISCILA COSTA Chief Executive Officer 275 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
821994
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
131997093
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 645 FIFTH AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 645 FIFTH AVE, NEW YORK, NY, 10022, 5910, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 275 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-01-22 Address 645 FIFTH AVE, NEW YORK, NY, 10022, 5910, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122002654 2025-01-22 AMENDMENT TO BIENNIAL STATEMENT 2025-01-22
241126000371 2024-11-06 CERTIFICATE OF CHANGE BY ENTITY 2024-11-06
231201039220 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211227002499 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191217060166 2019-12-17 BIENNIAL STATEMENT 2019-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
340789 CNV_SI INVOICED 2012-12-27 20 SI - Certificate of Inspection fee (scales)

Trademarks Section

Serial Number:
72328100
Mark:
IPANEMA
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-05-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
IPANEMA

Goods And Services

For:
JEWELRY
First Use:
1967-06-14
International Classes:
028 - Primary Class
Class Status:
Expired

Court Cases

Court Case Summary

Filing Date:
2023-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
H. STERN JEWELERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BURBON
Party Role:
Plaintiff
Party Name:
H. STERN JEWELERS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State