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: Chief Executive Officer)

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

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