Search icon

STANMARK JEWELRY, INC.

Company Details

Name: STANMARK JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1993 (31 years ago)
Entity Number: 1760944
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 64 West 48th St., #1301, NEW YORK, NY, United States, 10036
Principal Address: 64 W 48TH ST, STE 1301, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 West 48th St., #1301, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STANLEY KRUKOWSKI Chief Executive Officer 64 W 48TH ST, STE 1301, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 64 W 48TH ST, STE 1301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-11-01 2023-09-01 Address 64 W 48TH ST, STE 1301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-11-01 2023-09-01 Address 64 W 48TH ST, STE 1301, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-09-22 2005-11-01 Address 64 W 48TH ST #1303, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-09-22 2005-11-01 Address 64 W 48TH ST #1303, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-09-22 2005-11-01 Address 64 W 48TH ST #1303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-11-14 1997-09-22 Address 19 WEST 44TH ST SUITE 517, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-11-14 1997-09-22 Address 19 WEST 44TH ST #517, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-11-14 1997-09-22 Address 19 WEST 44TH ST SUITE 517, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-09-30 1995-11-14 Address 70 WEST 40TH STREET/ 12TH FLR., NEW YORK CITY, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000713 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230125000573 2023-01-25 BIENNIAL STATEMENT 2021-09-01
130912006196 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110919002653 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090826002481 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070829002651 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051101002938 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030924002041 2003-09-24 BIENNIAL STATEMENT 2003-09-01
010822002055 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990929002045 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State