Name: | ITALIAN JEWELRY OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1992 (33 years ago) |
Entity Number: | 1659524 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty St, NEW YORK, NY, United States, 10005 |
Principal Address: | 2875 NE 191st Street, Suite 706, Aventura, FL, United States, 33180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI ZYBERT | Chief Executive Officer | 2600 ISLAND BLVD, AVENTURA, FL, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 101 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 2600 ISLAND BLVD, AVENTURA, FL, 10005, USA (Type of address: Chief Executive Officer) |
2019-09-30 | 2025-03-13 | Address | 2 WEST 46 STREET, #605, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-07-31 | 2025-03-13 | Address | 101 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2008-07-31 | Address | 579 5TH AVE STE 1650, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003604 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
190930000790 | 2019-09-30 | CERTIFICATE OF CHANGE | 2019-09-30 |
080731002037 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060815003009 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040903002304 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State