Search icon

AUTHENTIC JEWELRY, INC.

Company Details

Name: AUTHENTIC JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1993 (32 years ago)
Entity Number: 1722295
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578-A FIFTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-2594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TASKIN BARSANOGULLARI Chief Executive Officer 578A FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578-A FIFTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1224285-DCA Inactive Business 2006-04-19 2015-07-31

History

Start date End date Type Value
2003-04-02 2013-05-16 Address 578 A FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-04-02 2013-05-16 Address 578 A FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-04-21 2003-04-02 Address 17 EAST 48TH ST., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-10-02 2003-04-02 Address 23 W 47TH ST. #28, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-10-02 2003-04-02 Address 23 W 47TH ST. #28, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-28 1997-04-21 Address 17 E. 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210707001633 2021-07-07 BIENNIAL STATEMENT 2021-07-07
130516002548 2013-05-16 BIENNIAL STATEMENT 2013-04-01
110425002539 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090521002232 2009-05-21 BIENNIAL STATEMENT 2009-04-01
070504002770 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050606002604 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030402002692 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010521002599 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990504002238 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970421002546 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-13 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass 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
2670435 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
804540 RENEWAL INVOICED 2013-07-12 340 Secondhand Dealer General License Renewal Fee
155228 LL VIO INVOICED 2012-03-13 1000 LL - License Violation
325233 CNV_SI INVOICED 2011-08-26 20 SI - Certificate of Inspection fee (scales)
804541 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee
317708 CNV_SI INVOICED 2010-04-08 20 SI - Certificate of Inspection fee (scales)
804542 RENEWAL INVOICED 2009-06-12 340 Secondhand Dealer General License Renewal Fee
307102 CNV_SI INVOICED 2009-03-20 20 SI - Certificate of Inspection fee (scales)
804543 RENEWAL INVOICED 2007-06-01 340 Secondhand Dealer General License Renewal Fee
753631 LICENSE INVOICED 2006-04-21 255 Secondhand Dealer General License Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State