Search icon

JON RO JEWELERS INC.

Company Details

Name: JON RO JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1994 (31 years ago)
Date of dissolution: 14 Aug 2018
Entity Number: 1825041
ZIP code: 10314
County: New York
Place of Formation: New York
Principal Address: 578 5TH AVE, NEW YORK, NY, United States, 10036
Address: 37 PRESIDENT ST, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 212-575-1735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCHELLE SAPORTA Chief Executive Officer 578 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O JONATHAN KAIMAN, E.A. DOS Process Agent 37 PRESIDENT ST, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1213188-DCA Inactive Business 2005-10-25 2017-07-31

History

Start date End date Type Value
1994-05-31 2014-05-02 Address 578 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814000557 2018-08-14 CERTIFICATE OF DISSOLUTION 2018-08-14
160510007025 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140502006894 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120510006232 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100526002396 2010-05-26 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2376818 CL VIO CREDITED 2016-07-01 175 CL - Consumer Law Violation
2362877 SCALE-01 INVOICED 2016-06-13 20 SCALE TO 33 LBS
2120771 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
805791 RENEWAL INVOICED 2013-06-28 340 Secondhand Dealer General License Renewal Fee
1481384 LL VIO INVOICED 2011-07-19 500 LL - License Violation
805792 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
151936 APPEAL INVOICED 2011-04-20 25 Appeal Filing Fee
317727 CNV_SI INVOICED 2010-04-26 20 SI - Certificate of Inspection fee (scales)
805793 RENEWAL INVOICED 2009-07-20 340 Secondhand Dealer General License Renewal Fee
307122 CNV_SI INVOICED 2009-03-23 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State