Name: | ROYAL JEWELRY DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1994 (30 years ago) |
Entity Number: | 1874339 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 212-921-9188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI NHAISSI | Chief Executive Officer | 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ROYAL JEWELRY DESIGN CORP. | DOS Process Agent | 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, United States, 10020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1405131-DCA | Inactive | Business | 2011-08-22 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-07 | 2024-12-02 | Address | 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2016-06-07 | 2024-12-02 | Address | 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2016-06-07 | Address | 608 FIFTH AVENUE / SUITE 300, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-12-09 | 2016-06-07 | Address | 608 FIFTH AVENUE / SUITE 300, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2016-06-07 | Address | 608 FIFTH AVENUE / SUITE 300, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2006-01-11 | 2010-12-09 | Address | 608 5TH AVE, STE 300, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2010-12-09 | Address | 608 5TH AVE, STE 300, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2006-01-11 | 2010-12-09 | Address | 608 5TH AVE, STE 300, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006362 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221221001613 | 2022-12-21 | BIENNIAL STATEMENT | 2022-12-01 |
160607006124 | 2016-06-07 | BIENNIAL STATEMENT | 2014-12-01 |
130702006287 | 2013-07-02 | BIENNIAL STATEMENT | 2012-12-01 |
101209002495 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081121003074 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061226002144 | 2006-12-26 | BIENNIAL STATEMENT | 2006-12-01 |
060111003030 | 2006-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
050912000734 | 2005-09-12 | CERTIFICATE OF CHANGE | 2005-09-12 |
941208000345 | 1994-12-08 | CERTIFICATE OF INCORPORATION | 1994-12-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-08-29 | No data | 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2422204 | LL VIO | CREDITED | 2016-09-09 | 250 | LL - License Violation |
2123540 | RENEWAL | INVOICED | 2015-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
1224112 | RENEWAL | INVOICED | 2013-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
1079365 | LICENSE | INVOICED | 2011-08-23 | 340 | Secondhand Dealer General License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-29 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State