Search icon

NIK-NEIL JEWELRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
RAJESH PAREKH DOS Process Agent 808 4TH ST, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
RAJESH PAREKH Chief Executive Officer 1026 A LEXINGTON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1402530-DCA Inactive Business 2011-08-02 2017-07-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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