Name: | REEDS JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1995 (30 years ago) |
Entity Number: | 1947103 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 2525 SOUTH 17TH STREET, WILMINGTON, NC, United States, 28401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALAN M ZIMMER | Chief Executive Officer | 2525 S 17TH ST, WILIMINGTON, NC, United States, 28401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 2525 S 17TH ST, WILIMINGTON, NC, 28401, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 2525 S 17TH ST, WILIMINGTON, NC, 28401, 7705, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-30 | 2023-08-10 | Address | 2525 S 17TH ST, WILIMINGTON, NC, 28401, 7705, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 1999-08-30 | Address | 2525 SOUTH 17TH STREET, WILMINGTON, NC, 28401, 7705, USA (Type of address: Chief Executive Officer) |
1995-08-11 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-11 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003666 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210820001735 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190814060213 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
SR-23104 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23103 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170816006117 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
150827006099 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130909002245 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
130626000592 | 2013-06-26 | CERTIFICATE OF AMENDMENT | 2013-06-26 |
110818002409 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007831 | Americans with Disabilities Act - Other | 2020-09-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MONEGRO |
Role | Plaintiff |
Name | REEDS JEWELERS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-09-09 |
Termination Date | 2020-11-06 |
Section | 1331 |
Status | Terminated |
Parties
Name | GRACIANO |
Role | Plaintiff |
Name | REEDS JEWELERS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State