ITALIA A. JEWELRY, INC.

Name: | ITALIA A. JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2220692 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-06 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-641-7388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNAMARIA BARRA | Chief Executive Officer | 111-06 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-06 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0979589-DCA | Inactive | Business | 1998-02-25 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2004-01-15 | Address | 115-05 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2004-01-15 | Address | 115-05 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
1998-01-23 | 2004-01-15 | Address | 115-05 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144260 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140519002102 | 2014-05-19 | BIENNIAL STATEMENT | 2014-01-01 |
120130003245 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
110816000252 | 2011-08-16 | ANNULMENT OF DISSOLUTION | 2011-08-16 |
DP-1762347 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2091344 | RENEWAL | INVOICED | 2015-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
1646348 | CL VIO | INVOICED | 2014-04-08 | 175 | CL - Consumer Law Violation |
1646347 | LL VIO | INVOICED | 2014-04-08 | 500 | LL - License Violation |
644242 | RENEWAL | INVOICED | 2013-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
644243 | RENEWAL | INVOICED | 2011-08-17 | 340 | Secondhand Dealer General License Renewal Fee |
154964 | LL VIO | INVOICED | 2011-03-10 | 100 | LL - License Violation |
644244 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
644249 | RENEWAL | INVOICED | 2007-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
644245 | RENEWAL | INVOICED | 2005-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
644246 | RENEWAL | INVOICED | 2003-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-31 | Pleaded | RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. | 1 | 1 | No data | No data |
2014-03-31 | Pleaded | BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. | 1 | 1 | No data | No data |
2014-03-31 | Pleaded | ON RECEIPTS, NO TOTAL OF MONEY PAID; SEPARATE STATEMENT OF TAX | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State