Name: | JEWELMAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1992 (33 years ago) |
Entity Number: | 1652389 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 344 E 59TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 344 E 59TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDY GOETZ | Chief Executive Officer | 344 E 59TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 E 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-27 | 2012-04-20 | Address | 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 2012-04-20 | Address | 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-08-27 | 2012-03-05 | Address | 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-07-17 | 1993-08-27 | Address | 223 CARROLLWOOD DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104060890 | 2019-11-04 | BIENNIAL STATEMENT | 2018-07-01 |
160701006502 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120705006684 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
120420002724 | 2012-04-20 | BIENNIAL STATEMENT | 2010-07-01 |
120305000471 | 2012-03-05 | CERTIFICATE OF CHANGE | 2012-03-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State