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