Search icon

ASHLEY JEWELRY CORP.

Company Details

Name: ASHLEY JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1665246
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1234 BROADWAY, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-762-6900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE GONZALEZ Chief Executive Officer 1234 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1234 BROADWAY, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2014990-DCA Inactive Business 2014-10-27 2019-07-31

History

Start date End date Type Value
1992-09-11 1993-11-05 Address 1234 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1261335 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931105002319 1993-11-05 BIENNIAL STATEMENT 1993-09-01
920911000295 1992-09-11 CERTIFICATE OF INCORPORATION 1992-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-12 No data 3910 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 3910 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-03 No data 3910 UNION ST, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2854070 DCA-SUS CREDITED 2018-09-06 170 Suspense Account
2854069 PROCESSING INVOICED 2018-09-06 170 License Processing Fee
2613302 RENEWAL CREDITED 2017-05-18 340 Secondhand Dealer General License Renewal Fee
2168447 SCALE-01 INVOICED 2015-09-11 20 SCALE TO 33 LBS
2156278 LICENSEDOC15 INVOICED 2015-08-21 15 License Document Replacement
2114378 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
1860784 FINGERPRINT INVOICED 2014-10-22 75 Fingerprint Fee
1860777 LICENSE INVOICED 2014-10-22 170 Secondhand Dealer General License Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State