Search icon

EROL JEWELRY, INC.

Company Details

Name: EROL JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1818183
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 46TH ST / SUITE 806, NEW YORK, NY, United States, 10036
Principal Address: ARMANAK GULUKYAN, 2 W 46TH ST / #806, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46TH ST / SUITE 806, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARMANAK GULUKYAN Chief Executive Officer 11 MANOR AVE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2004-08-12 2006-05-31 Address 260-19 60TH AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1998-08-12 2004-08-12 Address 1563 A WEST ST, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1998-08-12 2004-08-12 Address 2 WEST 46TH STREET, ROOM 806, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-05-05 2006-05-31 Address 2 WEST 46TH STREET SUITE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080528002816 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060531002430 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040812002152 2004-08-12 BIENNIAL STATEMENT 2004-05-01
020430002664 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000609002754 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980812002377 1998-08-12 BIENNIAL STATEMENT 1998-05-01
940505000442 1994-05-05 CERTIFICATE OF INCORPORATION 1994-05-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State