Name: | NIK-NEIL JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1996 (29 years ago) |
Entity Number: | 2039514 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 808 4TH ST, SECAUCUS, NJ, United States, 07094 |
Contact Details
Phone +1 212-396-1556
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJESH PAREKH | DOS Process Agent | 808 4TH ST, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
RAJESH PAREKH | Chief Executive Officer | 1026 A LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1402530-DCA | Inactive | Business | 2011-08-02 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2008-07-01 | Address | 824 15TH ST / APT #17, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
2006-06-07 | 2008-07-01 | Address | 824 15TH ST / APT #17, UNION CITY, NJ, 07087, USA (Type of address: Principal Executive Office) |
2004-07-07 | 2006-06-07 | Address | 824 15TH STREET, APT #17, UNION CITY, NJ, 07087, USA (Type of address: Principal Executive Office) |
2004-07-07 | 2006-06-07 | Address | 824 15TH ST, APT #17, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
2000-06-01 | 2004-07-07 | Address | 824 15TH ST, APT 17, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
2000-06-01 | 2004-07-07 | Address | 824 15TH ST, APT 17, UNION CITY, NJ, 07087, USA (Type of address: Principal Executive Office) |
2000-06-01 | 2004-07-07 | Address | 1026 A LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2000-06-01 | Address | 824 15TH ST, 17, UNION CITY, 07087, MCO (Type of address: Principal Executive Office) |
1998-07-09 | 2000-06-01 | Address | 1026 A LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2000-06-01 | Address | 824 15TH ST, 17, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100621002026 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080701002797 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060607002772 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040707002170 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020528002713 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000601002386 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980709002498 | 1998-07-09 | BIENNIAL STATEMENT | 1998-06-01 |
960614000507 | 1996-06-14 | CERTIFICATE OF INCORPORATION | 1996-06-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-12-09 | No data | 1026 A LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2109275 | RENEWAL | INVOICED | 2015-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
350590 | CNV_SI | INVOICED | 2013-09-05 | 20 | SI - Certificate of Inspection fee (scales) |
1223791 | RENEWAL | INVOICED | 2013-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
178150 | LL VIO | INVOICED | 2012-09-18 | 950 | LL - License Violation |
340561 | CNV_SI | INVOICED | 2012-08-14 | 20 | SI - Certificate of Inspection fee (scales) |
329807 | CNV_SI | INVOICED | 2011-09-12 | 20 | SI - Certificate of Inspection fee (scales) |
1077524 | LICENSE | INVOICED | 2011-08-03 | 340 | Secondhand Dealer General License Fee |
1077525 | FINGERPRINT | INVOICED | 2011-08-02 | 150 | Fingerprint Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State