Search icon

M&R WHOLESALE & RETAIL JEWELRY CORP.

Company Details

Name: M&R WHOLESALE & RETAIL JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1917118
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 47 WEST 47TH STREET, BOOTH #3, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-0948

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BABAYEV DOS Process Agent 47 WEST 47TH STREET, BOOTH #3, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL BABAYEV Chief Executive Officer 47 WEST 47TH STREET, BOOTH 3, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1067110-DCA Inactive Business 2000-11-28 2019-07-31

History

Start date End date Type Value
1999-07-12 2007-08-01 Address 47 WEST 47TH STREET, BOOTH #3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-07-12 Address 46W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-07-12 Address 46W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-01 1999-07-12 Address 46W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-27 1997-05-01 Address 46 WEST 47TH STREET BOOTH #2, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161130002002 2016-11-30 BIENNIAL STATEMENT 2015-04-01
130503002386 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110504002577 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090409003084 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070801002451 2007-08-01 BIENNIAL STATEMENT 2007-04-01
050518002944 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030404002268 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010425002491 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990712002181 1999-07-12 BIENNIAL STATEMENT 1999-04-01
970501002019 1997-05-01 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 47 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 47 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass 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
2649543 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2238528 SCALE-01 INVOICED 2015-12-21 20 SCALE TO 33 LBS
2140874 RENEWAL INVOICED 2015-07-29 340 Secondhand Dealer General License Renewal Fee
429510 RENEWAL INVOICED 2013-08-15 340 Secondhand Dealer General License Renewal Fee
429511 RENEWAL INVOICED 2011-07-29 340 Secondhand Dealer General License Renewal Fee
318137 CNV_SI INVOICED 2010-06-01 20 SI - Certificate of Inspection fee (scales)
429508 RENEWAL INVOICED 2009-08-11 340 Secondhand Dealer General License Renewal Fee
302724 CNV_SI INVOICED 2008-12-30 20 SI - Certificate of Inspection fee (scales)
429509 RENEWAL INVOICED 2007-07-30 340 Secondhand Dealer General License Renewal Fee
297296 CNV_SI INVOICED 2007-05-16 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State