Search icon

KJK JEWELRY, INC.

Company Details

Name: KJK JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455089
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016
Principal Address: 185 MADISON AVE, SUITE 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQGZDLP55SN7 2025-02-05 185 MADISON AVE RM 1100, NEW YORK, NY, 10016, 4325, USA 185 MADISON AVE, NEW YORK, NY, 10016, 4325, USA

Business Information

Division Name KJK JEWELRY, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-23
Initial Registration Date 2024-01-26
Entity Start Date 1999-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 712110, 712120, 712130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHERINE KORNBLAU
Role OWNER, PRESIDENT
Address 185 MADISON AVE, SUITE #1100, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name KATHERINE KORNBLAU
Role OWNER, PRESIDENT
Address 185 MADISON AVE, SUITE #1100, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KATHERINE J. KORNBLAU Chief Executive Officer KJK JEWELRY INC, 185 MADISON AVE STE 1100, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-30 2024-01-30 Address KJK JEWELRY INC, 185 MADISON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-02-15 2024-01-30 Address KJK JEWELRY INC, 185 MADISON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-02-15 2024-01-30 Address 185 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-18 2006-02-15 Address 392 5TH AVE, SUITE 1010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-12-29 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-29 2006-02-15 Address 392 5TH AVENUE, SUITE 1010, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017223 2024-01-30 BIENNIAL STATEMENT 2024-01-30
060215002329 2006-02-15 BIENNIAL STATEMENT 2005-12-01
031202002517 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020118002057 2002-01-18 BIENNIAL STATEMENT 2001-12-01
991229000549 1999-12-29 CERTIFICATE OF INCORPORATION 1999-12-29

Date of last update: 06 Feb 2025

Sources: New York Secretary of State