FIRENZE JEWELS, INC.

Name: | FIRENZE JEWELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1995 (30 years ago) |
Entity Number: | 1985798 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ADRIANA LEVIN | Chief Executive Officer | 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2052623-DCA | Inactive | Business | 2017-05-08 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-06 | 2000-01-18 | Address | 13 BRIDIE PATH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1995-12-29 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002466 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120113002101 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091214002011 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071221002466 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060112003073 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3086276 | RENEWAL | INVOICED | 2019-09-17 | 340 | Secondhand Dealer General License Renewal Fee |
2601886 | FINGERPRINT | INVOICED | 2017-05-03 | 75 | Fingerprint Fee |
2601842 | FINGERPRINT | INVOICED | 2017-05-03 | 75 | Fingerprint Fee |
2601887 | BLUEDOT | INVOICED | 2017-05-03 | 340 | Secondhand Dealer General License Blue Dot Fee |
2601840 | LICENSE | INVOICED | 2017-05-03 | 85 | Secondhand Dealer General License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State