Search icon

ROYAL JEWELRY DESIGN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ELI NHAISSI Chief Executive Officer 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ROYAL JEWELRY DESIGN CORP. DOS Process Agent 608 FIFTH AVENUE / SUITE 1010, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
1405131-DCA Inactive Business 2011-08-22 2017-07-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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