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
Name | Role | Address |
---|---|---|
MICHAEL BABAYEV | DOS Process Agent | 47 WEST 47TH STREET, BOOTH #3, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL BABAYEV | Chief Executive Officer | 47 WEST 47TH STREET, BOOTH 3, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1067110-DCA | Inactive | Business | 2000-11-28 | 2019-07-31 |
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) |
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 |
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 |
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