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
Name | Role | Address |
---|---|---|
FINEJEWELERS. COM, INC. | DOS Process Agent | 11 GRACE AVE # 304, SUITE 304, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ISSAC SIMCHAYOF | Chief Executive Officer | 11 GRACE AVE # 304, SUITE 304, GREAT NECK, NY, United States, 11021 |
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) |
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