Name: | THE MASTER JEWELER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1996 (29 years ago) |
Entity Number: | 2034898 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 W 47TH STREET / SUITE 907, 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 | 10 W 47TH STREET / SUITE 907, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EDWARD G CALDERON | Chief Executive Officer | 10 W 47TH STREET / SUITE 907, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2010-05-24 | Address | 10 W 47TH ST, STE 907, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2010-05-24 | Address | 10 W 47TH ST, STE 907, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2010-05-24 | Address | 10 W 47TH ST, STE 907, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-06-11 | 1998-07-10 | Address | 10 WEST 47TH STREET, NEW YORK, NY, 10036, 3301, USA (Type of address: Service of Process) |
1996-05-31 | 1996-06-11 | Address | 10 WEST 42ND STREET, NEW YORK, NY, 10036, 3301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100524002544 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080520003340 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060511002750 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040518002473 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020425002330 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000510002301 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980710002356 | 1998-07-10 | BIENNIAL STATEMENT | 1998-05-01 |
960611000291 | 1996-06-11 | CERTIFICATE OF CHANGE | 1996-06-11 |
960531000103 | 1996-05-31 | CERTIFICATE OF INCORPORATION | 1996-05-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State