Search icon

COOL DESIGN JEWELRY, INC.

Company Details

Name: COOL DESIGN JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1997 (27 years ago)
Entity Number: 2183701
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W 47TH ST / BOOTH 230, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 47TH ST / BOOTH 230, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EMIL KAMOV Chief Executive Officer 55 W 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-09-22 2007-09-04 Address 55 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-09-20 2003-09-22 Address 2260 E SEVENTH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-10-05 2001-09-20 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-05 2001-09-20 Address 2001 HOMECREST AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1997-09-24 2001-09-20 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070904002645 2007-09-04 BIENNIAL STATEMENT 2007-09-01
060112002312 2006-01-12 BIENNIAL STATEMENT 2005-09-01
030922002011 2003-09-22 BIENNIAL STATEMENT 2003-09-01
010920002027 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991005002551 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970924000545 1997-09-24 CERTIFICATE OF INCORPORATION 1997-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
294676 CNV_SI INVOICED 2007-05-17 20 SI - Certificate of Inspection fee (scales)
247909 CNV_SI INVOICED 2001-03-21 20 SI - Certificate of Inspection fee (scales)
241224 CNV_SI INVOICED 2000-03-02 20 SI - Certificate of Inspection fee (scales)
363536 CNV_SI INVOICED 1997-11-17 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State