Name: | MAURICE BADLER FINE JEWELRY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1993 (32 years ago) |
Entity Number: | 1773709 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 485 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | 485 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-575-9632
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY P BADLER | Chief Executive Officer | 485 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAURICE BADLER FINE JEWELRY, LTD. | DOS Process Agent | 485 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1448206-DCA | Inactive | Business | 2012-10-15 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2019-11-08 | Address | 95-20 63RD RD STE L, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1999-12-15 | 2012-01-09 | Address | 578 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-11-21 | 2012-01-09 | Address | 578 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 1999-12-15 | Address | 67-38 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-11-19 | 2022-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108060112 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171102007143 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102008008 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107007143 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
120109002514 | 2012-01-09 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3061310 | RENEWAL | INVOICED | 2019-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
2984564 | LL VIO | INVOICED | 2019-02-19 | 500 | LL - License Violation |
2982245 | SCALE-01 | INVOICED | 2019-02-14 | 20 | SCALE TO 33 LBS |
2806886 | SCALE-01 | INVOICED | 2018-07-09 | 20 | SCALE TO 33 LBS |
2645402 | RENEWAL | INVOICED | 2017-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
2239178 | SCALE-01 | INVOICED | 2015-12-21 | 20 | SCALE TO 33 LBS |
2145605 | RENEWAL | INVOICED | 2015-08-05 | 340 | Secondhand Dealer General License Renewal Fee |
1884399 | SCALE-01 | INVOICED | 2014-11-17 | 20 | SCALE TO 33 LBS |
1470811 | SCALE-01 | INVOICED | 2013-10-24 | 20 | SCALE TO 33 LBS |
204050 | OL VIO | INVOICED | 2013-08-09 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-06 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
2019-02-06 | Pleaded | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State