Search icon

QUALITY JEWELRY CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
QUALITY JEWELRY CONTRACTORS, INC. DOS Process Agent 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MORRIS KAHAN Chief Executive Officer 37 WEST 47TH STREET / #802, NEW YORK, NY, United States, 10036

History

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)

Filings

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