Search icon

NATURAL COSTUME JEWELRY, INC.

Company Details

Name: NATURAL COSTUME JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1995 (30 years ago)
Entity Number: 1944216
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 35 W 31ST STREET 5TH FLR, 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
MARIA E.G. CATARATA DOS Process Agent 35 W 31ST STREET 5TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARIA E.G. CATARATA Chief Executive Officer 35 W 31ST STREET 5TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-08-23 2013-09-04 Address 35 W 31ST STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-23 2013-09-04 Address 35 W 31ST STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-23 2013-09-04 Address 35 W 31ST STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-08-08 2007-08-23 Address 35 W 31ST ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-08-08 2007-08-23 Address 35 WEST 31ST ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-08-08 2007-08-23 Address 35 W 31ST ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-08-01 1997-08-08 Address 35 WEST 31ST ST 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130904002241 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110817002054 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090804003425 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070823002352 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051014002750 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030814002292 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010810002282 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990907002106 1999-09-07 BIENNIAL STATEMENT 1999-08-01
970808002130 1997-08-08 BIENNIAL STATEMENT 1997-08-01
950801000479 1995-08-01 CERTIFICATE OF INCORPORATION 1995-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-13 No data 1180 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-10 No data 1180 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
2014-01-23 No data 35 W 31ST ST, Manhattan, NEW YORK, NY, 10001 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
1604178 CL VIO CREDITED 2014-02-27 350 CL - Consumer Law Violation
1604179 CL VIO INVOICED 2014-02-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-01-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State