Name: | SQUIRES FINE JEWELRY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2000 (25 years ago) |
Entity Number: | 2475576 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3051 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 41 FLOWER HILL ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3051 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
MARK COHEN | Chief Executive Officer | 3051 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-05 | 2008-02-07 | Address | 4000 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2002-03-05 | 2008-02-07 | Address | 4000 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2000-02-18 | 2002-03-05 | Address | 4000 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403002303 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120314002307 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100224002322 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080207002490 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060308002431 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State