Search icon

J.S.S. JEWELRY INC.

Company Details

Name: J.S.S. JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1992 (32 years ago)
Entity Number: 1679507
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 West 47th St, Suite E35, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN SHARP Chief Executive Officer 15 WEST 47TH ST, SUITE E35, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
S JACQUELINE JEWELRY DOS Process Agent 15 West 47th St, Suite E35, New York, NY, United States, 10036

History

Start date End date Type Value
1994-02-08 1996-12-02 Address % JAQUELINE JEWELRY, 578 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-02-08 1996-12-02 Address 578 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-10 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-10 1996-12-02 Address 578 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220509000474 2022-05-09 BIENNIAL STATEMENT 2020-11-01
141106006710 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121120002090 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101119002608 2010-11-19 BIENNIAL STATEMENT 2010-11-01
061109002176 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050526002450 2005-05-26 BIENNIAL STATEMENT 2004-11-01
021017002079 2002-10-17 BIENNIAL STATEMENT 2002-11-01
990202002196 1999-02-02 BIENNIAL STATEMENT 1998-11-01
961202002557 1996-12-02 BIENNIAL STATEMENT 1996-11-01
940208002610 1994-02-08 BIENNIAL STATEMENT 1993-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State