Search icon

L & C JEWELRY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: L & C JEWELRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075317
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 47TH STREET, RM 305, NEW YORK, NY, United States, 10036
Principal Address: 23-10 EAST 14TH STREET, APT. #1, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-398-4534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS OCHOA Chief Executive Officer 36 W 47TH STREET, RM 305, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 47TH STREET, RM 305, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1279704-DCA Inactive Business 2008-03-19 2019-07-31

History

Start date End date Type Value
2002-09-24 2008-10-02 Address 84 BOWERY STREET, NEW YORK, NY, 11229, USA (Type of address: Service of Process)
2000-10-25 2008-10-02 Address 84 BOWERY STREET, NEW YORK, NY, 10013, 4608, USA (Type of address: Chief Executive Officer)
2000-10-25 2002-09-24 Address 84 BOWERY STREET, NEW YORK, NY, 11229, USA (Type of address: Service of Process)
1998-10-14 2000-10-25 Address 84 BOWERY ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-10-14 2000-10-25 Address 84 BOWERY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121022002049 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101020002436 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081002003132 2008-10-02 BIENNIAL STATEMENT 2008-10-01
041129002477 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020924002406 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2981094 SCALE-01 INVOICED 2019-02-13 20 SCALE TO 33 LBS
2629798 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2160892 RENEWAL INVOICED 2015-08-28 340 Secondhand Dealer General License Renewal Fee
936982 RENEWAL INVOICED 2013-07-08 340 Secondhand Dealer General License Renewal Fee
936983 RENEWAL INVOICED 2011-06-17 340 Secondhand Dealer General License Renewal Fee
936984 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
888365 LICENSE INVOICED 2008-03-19 255 Secondhand Dealer General License Fee
888364 FINGERPRINT INVOICED 2008-03-18 225 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-04 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State