Search icon

B. Z. B. JEWELRY CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
KIRK S. KUCUKYANTIRYAN DOS Process Agent 78 WEST 47TH ST, 2ND FL, RM 12, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VREJ KUCUKYANTIRYAN Chief Executive Officer 78 WEST 47TH ST, 2ND FL, RM 12, NEW YORK, NY, United States, 10036

History

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)

Filings

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