Search icon

F&N JEWELRY CORPORATION

Company Details

Name: F&N JEWELRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2379112
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 21 W 45TH STREET / #601, NEW YORK, NY, United States, 10036
Principal Address: 21 W 45TH ST, 601, 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
THE CORPORATION DOS Process Agent 21 W 45TH STREET / #601, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LUIS G. NARANJO Chief Executive Officer 21 W 45TH STREET / #601, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-07-26 2009-04-27 Address 31-16 32ND STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2006-08-03 2007-07-26 Address 31-16 32ND STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2006-08-03 2007-07-26 Address 31-16 32ND STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2005-07-11 2007-07-26 Address 128 W 36TH ST, NEW YORK, NY, 10018, 6901, USA (Type of address: Service of Process)
2005-07-11 2006-08-03 Address 128 W 36TH ST, NEW YORK, NY, 10018, 6901, USA (Type of address: Chief Executive Officer)
2005-07-11 2006-08-03 Address 128 W 36TH ST, NEW YORK, NY, 10018, 6901, USA (Type of address: Principal Executive Office)
2001-05-15 2005-07-11 Address 128 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-05-15 2005-07-11 Address 128 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-05-17 2005-07-11 Address 128 WEST 36TH STREET 2ND, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-05-17 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090427003038 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070726002162 2007-07-26 BIENNIAL STATEMENT 2007-05-01
060803002745 2006-08-03 AMENDMENT TO BIENNIAL STATEMENT 2005-05-01
050711002564 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030506002744 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010515002445 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990517000725 1999-05-17 CERTIFICATE OF INCORPORATION 1999-05-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State