Search icon

O.K. SONG JEWELRY, INC.

Company Details

Name: O.K. SONG JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2141011
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 37 WEST 47TH ST, ROOM 308, NEW YORK, NY, United States, 07067
Address: 37 WEST 47TH ST, ROOM 308, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONG M YI DOS Process Agent 37 WEST 47TH ST, ROOM 308, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SONG M YI Chief Executive Officer 37 WEST 47TH ST, ROOM 308, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-08-12 2007-06-18 Address 60 SHERWOOD RD, LOCONIA, NJ, 07067, USA (Type of address: Principal Executive Office)
2005-08-12 2007-06-18 Address 50 W 47TH ST ROOM 302, NEW YORK, NY, 10036, 8621, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-06-18 Address 50_W 47TH ST ROOM 302, NEW YORK, NY, 10056, 8621, USA (Type of address: Service of Process)
1999-07-09 2005-08-12 Address 22 PROSPECT PLACE, NORTH PLAINFIELD, NJ, 07060, 4616, USA (Type of address: Chief Executive Officer)
1999-07-09 2005-08-12 Address 50 WEST 47TH ST., RM. 201, NEW YORK, NY, 10036, 8621, USA (Type of address: Service of Process)
1999-07-09 2005-08-12 Address 50 W. 47TH ST., RM 201, NEW YORK, NY, 10036, 8621, USA (Type of address: Principal Executive Office)
1997-05-07 1999-07-09 Address 50 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002061 2013-10-01 BIENNIAL STATEMENT 2013-05-01
110916002000 2011-09-16 BIENNIAL STATEMENT 2011-05-01
090428002986 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070618002405 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050812002200 2005-08-12 BIENNIAL STATEMENT 2005-05-01
030513002918 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010514002297 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990709002197 1999-07-09 BIENNIAL STATEMENT 1999-05-01
970507000650 1997-05-07 CERTIFICATE OF INCORPORATION 1997-05-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State