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
Name | Role | Address |
---|---|---|
SUSAN SHARP | Chief Executive Officer | 15 WEST 47TH ST, SUITE E35, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
S JACQUELINE JEWELRY | DOS Process Agent | 15 West 47th St, Suite E35, New York, NY, United States, 10036 |
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) |
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