Name: | DIAMOND QUASAR JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1887065 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 48 East 57th Street, New York, NY, United States, 10022 |
Principal Address: | 20 GOOWOOD RD, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 212-719-5887
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA ARABOV | DOS Process Agent | 48 East 57th Street, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANGELA ARABOV | Chief Executive Officer | 48 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0997612-DCA | Active | Business | 1998-10-15 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-11 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-11 | 2024-04-11 | Address | 48 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-30 | 2024-04-11 | Address | 48 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001799 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
210928000750 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
170126006153 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150102006190 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130115006092 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3653365 | RENEWAL | INVOICED | 2023-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
3562963 | SCALE-01 | INVOICED | 2022-12-06 | 20 | SCALE TO 33 LBS |
3349105 | RENEWAL | INVOICED | 2021-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
3310530 | SCALE-01 | INVOICED | 2021-03-19 | 20 | SCALE TO 33 LBS |
3122258 | LL VIO | INVOICED | 2019-12-03 | 375 | LL - License Violation |
3040023 | RENEWAL | INVOICED | 2019-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
2977392 | LL VIO | INVOICED | 2019-02-07 | 750 | LL - License Violation |
2961306 | LL VIO | CREDITED | 2019-01-14 | 750 | LL - License Violation |
2961307 | CL VIO | CREDITED | 2019-01-14 | 175 | CL - Consumer Law Violation |
2958076 | SCALE-01 | INVOICED | 2019-01-07 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-20 | Pleaded | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | 1 | No data | No data |
2018-12-28 | Pleaded | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | 1 | No data | No data |
2018-12-28 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
2018-12-28 | Pleaded | DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. | 1 | 1 | No data | No data |
2018-12-28 | Pleaded | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2016-06-10 | Pleaded | DCA COMPLAINT SIGN NOT POSTED or NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State