ADAM SCOTT JEWELERS, INC.

Name: | ADAM SCOTT JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1996 (29 years ago) |
Entity Number: | 2078030 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1953 PALMER AVE, LARCHMONT, NY, United States, 10538 |
Principal Address: | 164 WOOD HOLLOW LN, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1953 PALMER AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
STEVEN WALLACH | Chief Executive Officer | 1953 PALMER AVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2000-09-21 | Address | 164 WOOD HOLLOW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1998-10-15 | 2000-09-21 | Address | 164 WOOD HOLLOW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1996-10-24 | 1998-10-15 | Address | 164 WOOD HOLLOW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181121006213 | 2018-11-21 | BIENNIAL STATEMENT | 2018-10-01 |
161018006157 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141007006426 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121005006938 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101008002889 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State