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
Name | Role | Address |
---|---|---|
YOUNG HWAN YU | Chief Executive Officer | 894 6TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YOUNG HWAN YU | DOS Process Agent | 894 6TH AVE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1002090-DCA | Inactive | Business | 1999-01-19 | 2007-07-31 |
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) |
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 |
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