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
Name | Role | Address |
---|---|---|
TASKIN BARSANOGULLARI | Chief Executive Officer | 578A FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 578-A FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1224285-DCA | Inactive | Business | 2006-04-19 | 2015-07-31 |
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) |
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 |
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 |
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