Name: | QUALITY JEWELRY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1998 (26 years ago) |
Entity Number: | 2326704 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY JEWELRY CONTRACTORS, INC. | DOS Process Agent | 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORRIS KAHAN | Chief Executive Officer | 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-09 | 2020-12-15 | Address | 37 WEST 47TH STREET / #802, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-01-13 | 2011-06-09 | Address | 37 W 47TH ST #802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2011-06-09 | Address | 37 W 47TH ST / #802, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-02-08 | 2005-01-13 | Address | 37 W 47TH ST / #802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2011-06-09 | Address | 37 WEST 47TH STREET SUITE 802, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-12-29 | 1999-01-07 | Address | 37 WEST 47TH STREET SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-12-18 | 1998-12-29 | Address | 37 W. 47TH STREET, STE. 802, NEW YORK, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060006 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
190104060495 | 2019-01-04 | BIENNIAL STATEMENT | 2018-12-01 |
161227006127 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
141231002045 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121211006581 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110609002206 | 2011-06-09 | BIENNIAL STATEMENT | 2010-12-01 |
081121003096 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061204002665 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050113002800 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021126002641 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State