Search icon

KENT JEWELRY, INC.

Company Details

Name: KENT JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1994 (30 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

Chief Executive Officer

Name Role Address
MICHAEL BOUREGY Chief Executive Officer 44 WEST 47TH STREET, STORE FRONT #2, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KENT JEWELRY, INC. DOS Process Agent 44 W 47TH ST STORE # 2, STORE FRONT #2, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1107295-DCA Inactive Business 2002-04-23 2017-07-31

History

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)
2000-09-19 2002-09-09 Address 55 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-09-05 2000-09-19 Address 55 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-09-05 2002-09-09 Address 55 WEST 47TH ST #40, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-09-05 2002-09-09 Address 55 WEST 47TH ST #40, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-09-07 1996-09-05 Address 17 EAST 48TH ST., 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
101001002727 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080919002671 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060908002558 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041026002091 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020909002483 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-01 No data 44 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-30 No data 44 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Issued Charges

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: 22 Jan 2025

Sources: New York Secretary of State