Search icon

PATRICK JEWELERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK SCHWARZ Chief Executive Officer 579 5TH AVE, #1030, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 5TH AVE, #1030, NEW YORK, NY, United States, 10017

History

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)

Filings

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