Search icon

FINEJEWELERS. COM, INC.

Company Details

Name: FINEJEWELERS. COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358591
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 11 GRACE AVE # 304, SUITE 304, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINEJEWELERS. COM, INC. DOS Process Agent 11 GRACE AVE # 304, SUITE 304, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ISSAC SIMCHAYOF Chief Executive Officer 11 GRACE AVE # 304, SUITE 304, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-04-15 2013-03-12 Address 11 GRACE AVE # 304, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-04-15 2013-03-12 Address 11 GRACE AVE # 304, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-04-15 2013-03-12 Address 11 GRACE AVE # 304, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-03-12 2011-04-15 Address 15 W 47TH ST / #603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-03-12 2011-04-15 Address 15 W 47TH ST / #603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-03-12 2011-04-15 Address 15 W 47TH ST / #603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-03-22 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-22 2001-03-12 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060258 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060888 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006452 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006666 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006446 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110415002479 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090310002300 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070404002507 2007-04-04 BIENNIAL STATEMENT 2007-03-01
030305002600 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010312002729 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State