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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YORAM SADIAN | Chief Executive Officer | 10 WEST 47TH STREET, BOOTH #66, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006940-DCA | Active | Business | 2014-04-25 | 2023-07-31 |
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) |
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 |
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 |
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