Name: | MALIDANI JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1993 (32 years ago) |
Entity Number: | 1756515 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1200 6TH AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-869-0677
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MEIROV | DOS Process Agent | 1200 6TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NISAN MIEROV | Chief Executive Officer | 1200 SIXTH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1144453-DCA | Active | Business | 2003-07-02 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-12 | 2016-03-07 | Address | 1200 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-10-12 | 2016-03-07 | Address | 1200 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-11-02 | 2007-10-12 | Address | 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-11-02 | 2007-10-12 | Address | 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2005-11-02 | Address | 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2007-10-12 | Address | 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-09-09 | 2005-11-02 | Address | 1200 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-10-27 | 2003-09-09 | Address | 75-63 113TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-10-27 | 2003-09-09 | Address | 75-63 113TH ST, FOREST HILLS, NY, 11376, USA (Type of address: Principal Executive Office) |
1993-09-14 | 2003-09-09 | Address | 75-63 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160307002042 | 2016-03-07 | BIENNIAL STATEMENT | 2015-09-01 |
090826002448 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
071012002875 | 2007-10-12 | BIENNIAL STATEMENT | 2007-09-01 |
051102002182 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030909003053 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010827002503 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
991007002134 | 1999-10-07 | BIENNIAL STATEMENT | 1999-09-01 |
970922002446 | 1997-09-22 | BIENNIAL STATEMENT | 1997-09-01 |
951027002064 | 1995-10-27 | BIENNIAL STATEMENT | 1995-09-01 |
930914000211 | 1993-09-14 | CERTIFICATE OF INCORPORATION | 1993-09-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-03-19 | No data | 1200 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-24 | No data | 1200 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-30 | No data | 1200 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-20 | No data | 1200 6TH AVE, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | 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 |
---|---|---|---|---|---|
3645012 | RENEWAL | INVOICED | 2023-05-12 | 340 | Secondhand Dealer General License Renewal Fee |
3337889 | RENEWAL | INVOICED | 2021-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
3310455 | SCALE-01 | INVOICED | 2021-03-19 | 20 | SCALE TO 33 LBS |
3043829 | RENEWAL | INVOICED | 2019-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
2639755 | SCALE-01 | INVOICED | 2017-07-10 | 20 | SCALE TO 33 LBS |
2630503 | RENEWAL | INVOICED | 2017-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2100615 | RENEWAL | INVOICED | 2015-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
662319 | RENEWAL | INVOICED | 2013-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
202786 | LL VIO | INVOICED | 2013-02-28 | 100 | LL - License Violation |
327641 | CNV_SI | INVOICED | 2011-08-09 | 20 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2346867709 | 2020-05-01 | 0202 | PPP | 1200 6TH AVE, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205286 | Other Personal Property Damage | 2012-07-09 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MALIDANI JEWELRY CORP. |
Role | Plaintiff |
Name | TOWN OF GREENWICH CONNE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-17 |
Termination Date | 2006-06-21 |
Section | 0101 |
Status | Terminated |
Parties
Name | TACORI ENTERPRISES |
Role | Plaintiff |
Name | MALIDANI JEWELRY CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State