Name: | LIEBROSS JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1993 (32 years ago) |
Entity Number: | 1692042 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 70 BOWERY, STE 209A, NY, NY, United States, 10013 |
Principal Address: | 70 BOWERY, STE 209A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIEBROSS JEWELRY, INC. | DOS Process Agent | 70 BOWERY, STE 209A, NY, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JEF LIEBROSS | Chief Executive Officer | 12 MIDDLESEX BLVD, MONROE TOWNSHIP, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2020-05-07 | Address | 70 BOWERY, STE 209A, NEW YORK, NY, 10013, 4614, USA (Type of address: Service of Process) |
2009-02-11 | 2011-01-27 | Address | 139 CONCORDIA CIRCLE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2009-02-11 | Address | 80 BOWERY, NEW YORK, NY, 10013, 4614, USA (Type of address: Service of Process) |
2005-06-01 | 2009-02-11 | Address | 80 BOWERY, NEW YORK, NY, 10013, 4614, USA (Type of address: Principal Executive Office) |
1994-06-09 | 2009-02-11 | Address | 139 CONCORDIA CIRCLE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
1994-06-09 | 2005-06-01 | Address | 155 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1994-06-09 | 2005-06-01 | Address | 155 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-01-06 | 1994-06-09 | Address | BRESLOW AND PECK, 570 SEVENTH AVENUE SUITE 1904, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060787 | 2020-05-07 | BIENNIAL STATEMENT | 2019-01-01 |
150129006257 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130220002210 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110127003363 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090211002737 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
061228002007 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050601002190 | 2005-06-01 | BIENNIAL STATEMENT | 2005-01-01 |
030130002035 | 2003-01-30 | BIENNIAL STATEMENT | 2003-01-01 |
010111002449 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
951106002595 | 1995-11-06 | BIENNIAL STATEMENT | 1995-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5193277406 | 2020-05-11 | 0202 | PPP | 70 Bowery- Ste 209A, New York City, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State