Search icon

RAJ JEWELERS INC.

Company Details

Name: RAJ JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1995 (30 years ago)
Date of dissolution: 23 May 2017
Entity Number: 1910564
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DHANRAJ KUKREJA Chief Executive Officer 1170 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-04-06 1997-04-23 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170523000639 2017-05-23 CERTIFICATE OF DISSOLUTION 2017-05-23
970423002353 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950406000033 1995-04-06 CERTIFICATE OF INCORPORATION 1995-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-27 No data 1200 BROADWAY, Manhattan, NEW YORK, NY, 10001 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
268675 CNV_SI INVOICED 2004-04-13 40 SI - Certificate of Inspection fee (scales)
263090 CNV_SI INVOICED 2003-05-15 40 SI - Certificate of Inspection fee (scales)
256383 CNV_SI INVOICED 2002-05-02 40 SI - Certificate of Inspection fee (scales)
247828 CNV_SI INVOICED 2001-06-25 40 SI - Certificate of Inspection fee (scales)
244846 CNV_SI INVOICED 2000-06-12 40 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State