BCC JEWELRY, INC.

Name: | BCC JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1996 (29 years ago) |
Entity Number: | 2052957 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 37B ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BCC JEWELRY, INC. | DOS Process Agent | 37B ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CATHY CHAN | Chief Executive Officer | 37B ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-01 | Address | 37B ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-07-20 | 2018-07-02 | Address | 167 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2000-07-20 | Address | 167 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2018-07-02 | Address | 167 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2018-07-02 | Address | 167 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060627 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006881 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006536 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140709006345 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120730002143 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2678671 | SCALE-01 | INVOICED | 2017-10-19 | 20 | SCALE TO 33 LBS |
2455669 | SCALE-01 | INVOICED | 2016-09-26 | 20 | SCALE TO 33 LBS |
1666538 | SCALE-01 | INVOICED | 2014-04-29 | 20 | SCALE TO 33 LBS |
348975 | CNV_SI | INVOICED | 2013-04-30 | 20 | SI - Certificate of Inspection fee (scales) |
331132 | CNV_SI | INVOICED | 2011-09-20 | 20 | SI - Certificate of Inspection fee (scales) |
300218 | CNV_SI | INVOICED | 2008-10-22 | 20 | SI - Certificate of Inspection fee (scales) |
294053 | CNV_SI | INVOICED | 2007-10-04 | 20 | SI - Certificate of Inspection fee (scales) |
260558 | CNV_SI | INVOICED | 2003-05-09 | 20 | SI - Certificate of Inspection fee (scales) |
256156 | CNV_SI | INVOICED | 2002-03-28 | 20 | SI - Certificate of Inspection fee (scales) |
249627 | CNV_SI | INVOICED | 2001-02-21 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State