Name: | KENT JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1994 (31 years ago) |
Entity Number: | 1849994 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 44 WEST 47TH STREET, STORE FRONT #2, NEW YORK, NY, United States, 10036 |
Address: | 44 W 47TH ST STORE # 2, STORE FRONT #2, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-997-2230
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOUREGY | Chief Executive Officer | 44 WEST 47TH STREET, STORE FRONT #2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KENT JEWELRY, INC. | DOS Process Agent | 44 W 47TH ST STORE # 2, STORE FRONT #2, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1107295-DCA | Inactive | Business | 2002-04-23 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-09 | 2018-05-30 | Address | 44 WEST 47TH STREET, STORE FRONT #2, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-10-26 | 2014-10-09 | Address | 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2014-10-09 | Address | 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-09-09 | 2004-10-26 | Address | 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2014-10-09 | Address | 71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061342 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009451 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180530006224 | 2018-05-30 | BIENNIAL STATEMENT | 2016-09-01 |
141009006157 | 2014-10-09 | BIENNIAL STATEMENT | 2014-09-01 |
120926002502 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2362828 | LL VIO | CREDITED | 2016-06-13 | 250 | LL - License Violation |
2131451 | RENEWAL | INVOICED | 2015-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
657786 | RENEWAL | INVOICED | 2013-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
657780 | RENEWAL | INVOICED | 2011-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
657782 | CNV_TFEE | INVOICED | 2009-05-26 | 6.800000190734863 | WT and WH - Transaction Fee |
657781 | RENEWAL | INVOICED | 2009-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
657783 | RENEWAL | INVOICED | 2007-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
657785 | RENEWAL | INVOICED | 2005-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
657784 | RENEWAL | INVOICED | 2003-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
507802 | LICENSE | INVOICED | 2002-05-03 | 255 | Secondhand Dealer General License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-01 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State