Name: | B. Z. B. JEWELRY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1995 (29 years ago) |
Entity Number: | 1978246 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 78 WEST 47TH ST, 2ND FL, RM 12, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRK S. KUCUKYANTIRYAN | DOS Process Agent | 78 WEST 47TH ST, 2ND FL, RM 12, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
VREJ KUCUKYANTIRYAN | Chief Executive Officer | 78 WEST 47TH ST, 2ND FL, RM 12, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2011-12-29 | Address | 78 W 47TH ST, 2ND FL RM 12, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-12-16 | 2011-12-29 | Address | 78 W 47TH ST, 2ND FL RM 12, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-12-16 | 2011-12-29 | Address | 78 W 47TH ST, 2ND FL RM 12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2003-12-16 | Address | 32 BUZZONI DR., CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office) |
2001-12-17 | 2003-12-16 | Address | 78 W. 47TH ST., 2ND FL, RM 12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 2001-12-17 | Address | 78 W 47TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 2001-12-17 | Address | 32 BUZZONI DR, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office) |
1995-12-01 | 2003-12-16 | Address | 17 EAST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210715000119 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
180531006172 | 2018-05-31 | BIENNIAL STATEMENT | 2017-12-01 |
140116002555 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
111229002525 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091231002231 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071214002596 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060119002913 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031216002585 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011217002034 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
000127002194 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State