Name: | PATRICK JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1992 (33 years ago) |
Entity Number: | 1637041 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 579 5TH AVE, #1030, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SCHWARZ | Chief Executive Officer | 579 5TH AVE, #1030, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 5TH AVE, #1030, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2008-05-13 | Address | 579 5TH AVE #1030, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-05-09 | 2008-05-13 | Address | 30 E 85TH ST, 9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2006-05-09 | Address | 579 5TH AVE, 1030, NEW YORK, NY, 12231, 0002, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2000-05-09 | Address | 30 E. 85TH STREET, #9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2008-05-13 | Address | 579 5TH AVE #1030, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-28 | 2006-05-09 | Address | 579 5TH AVE #1030, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-04-28 | 1998-04-28 | Address | 245 EAST 58TH ST #14C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-05-15 | 1995-04-28 | Address | JAMES KAUFMAN, SUITE 1660, 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120618002580 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100524002013 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080513002300 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060509003201 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040525002005 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020510002802 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000509002516 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980428002312 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
950428002334 | 1995-04-28 | BIENNIAL STATEMENT | 1993-05-01 |
920515000346 | 1992-05-15 | CERTIFICATE OF INCORPORATION | 1992-05-15 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State