Search icon

SELECT ANTIQUE JEWELRY, INC.

Company Details

Name: SELECT ANTIQUE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2498010
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-2493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YORAM SADIAN Chief Executive Officer 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2006940-DCA Active Business 2014-04-25 2023-07-31

History

Start date End date Type Value
2006-05-23 2008-04-16 Address 10 WEST 47TH STREET, BOOTH #32, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-05-23 2008-04-16 Address 10 WEST 47TH STREET, BOOTH #32, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-23 2008-04-16 Address 10 WEST 47TH STREET, BOOTH #32, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-04-14 2006-05-23 Address 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-04-14 2006-05-23 Address 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-04-14 2006-05-23 Address 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-04-12 2004-04-14 Address 10 W. 47TH STREET BOOTH #21, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002233 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120601002741 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100831002405 2010-08-31 BIENNIAL STATEMENT 2010-04-01
080416002137 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060523002948 2006-05-23 BIENNIAL STATEMENT 2006-04-01
040414002738 2004-04-14 BIENNIAL STATEMENT 2004-04-01
000412000406 2000-04-12 CERTIFICATE OF INCORPORATION 2000-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-18 No data 15 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662324 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3339474 RENEWAL INVOICED 2021-06-18 340 Secondhand Dealer General License Renewal Fee
3068662 RENEWAL INVOICED 2019-08-01 340 Secondhand Dealer General License Renewal Fee
2642571 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2453402 LICENSEDOC15 INVOICED 2016-09-20 15 License Document Replacement
2439804 LICENSE REPL INVOICED 2016-09-15 15 License Replacement Fee
2113473 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1649140 LICENSE INVOICED 2014-04-10 255 Secondhand Dealer General License Fee
1649166 FINGERPRINT INVOICED 2014-04-10 75 Fingerprint Fee
1649141 FINGERPRINT INVOICED 2014-04-10 75 Fingerprint Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State