Search icon

Y & J RAINBOW JEWELRY, INC.

Company Details

Name: Y & J RAINBOW JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258409
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 894 6TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-447-1275

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HWAN YU Chief Executive Officer 894 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
YOUNG HWAN YU DOS Process Agent 894 6TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1002090-DCA Inactive Business 1999-01-19 2007-07-31

History

Start date End date Type Value
2001-01-19 2002-05-29 Address 894 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-01-19 2002-05-29 Address 894 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-01-19 2002-05-29 Address 894 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-05-11 2001-01-19 Address 42-14 235TH ST., DOUGLASTEN, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100802002866 2010-08-02 BIENNIAL STATEMENT 2010-05-01
080623002132 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060605002303 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040716003073 2004-07-16 BIENNIAL STATEMENT 2004-05-01
020529002230 2002-05-29 BIENNIAL STATEMENT 2002-05-01
010119002550 2001-01-19 BIENNIAL STATEMENT 2000-05-01
980511000691 1998-05-11 CERTIFICATE OF INCORPORATION 1998-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67613 PL VIO INVOICED 2006-08-14 60 PL - Padlock Violation
647857 RENEWAL INVOICED 2005-05-23 340 Secondhand Dealer General License Renewal Fee
270293 CNV_SI INVOICED 2004-05-12 20 SI - Certificate of Inspection fee (scales)
647858 RENEWAL INVOICED 2003-06-03 340 Secondhand Dealer General License Renewal Fee
263088 CNV_SI INVOICED 2003-05-15 20 SI - Certificate of Inspection fee (scales)
256390 CNV_SI INVOICED 2002-05-02 20 SI - Certificate of Inspection fee (scales)
647860 RENEWAL INVOICED 2001-08-01 340 Secondhand Dealer General License Renewal Fee
242038 CNV_SI INVOICED 2000-02-28 20 SI - Certificate of Inspection fee (scales)
240577 CNV_SI INVOICED 2000-02-01 20 SI - Certificate of Inspection fee (scales)
647859 RENEWAL INVOICED 1999-06-21 340 Secondhand Dealer General License Renewal Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State