Name: | RUBY JEWELRY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1922 (103 years ago) |
Entity Number: | 17798 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 201 EAST MAIN STREET, ENDICOTT, NY, United States, 13760 |
Principal Address: | 201 E. MAIN ST, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 EAST MAIN STREET, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
ROCHELLE KLIEGER | Chief Executive Officer | 201 E. MAIN STREET, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-13 | 2020-10-01 | Address | 3523 COUNTRY CLUB RD #4, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2020-03-13 | 2020-05-22 | Address | 3523 COUNTRY CLUB RD #4, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
1944-12-11 | 1957-11-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1922-10-16 | 1944-12-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 4000 |
1922-10-16 | 2020-03-13 | Address | NO STREET ADDRESS, ENDICOTT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060218 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200522000164 | 2020-05-22 | CERTIFICATE OF CHANGE | 2020-05-22 |
200313060126 | 2020-03-13 | BIENNIAL STATEMENT | 2018-10-01 |
B762371-2 | 1989-04-05 | ASSUMED NAME CORP INITIAL FILING | 1989-04-05 |
83323 | 1957-11-04 | CERTIFICATE OF AMENDMENT | 1957-11-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
942274 | RENEWAL | INVOICED | 2009-08-13 | 340 | Secondhand Dealer General License Renewal Fee |
898282 | LICENSE | INVOICED | 2008-06-24 | 255 | Secondhand Dealer General License Fee |
898283 | FINGERPRINT | INVOICED | 2008-06-23 | 75 | Fingerprint Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State