Name: | ALBERT & SON'S JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2000 (25 years ago) |
Date of dissolution: | 09 Jul 2014 |
Entity Number: | 2516246 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 44 W 47TH ST / 2ND FL, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-398-7856
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 W 47TH ST / 2ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALBERT KANDINOV | Chief Executive Officer | 44 W 47TH ST / 2ND FL, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1096228-DCA | Inactive | Business | 2001-11-13 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-06 | 2004-08-05 | Address | 36 WEST 47TH ST., BOOTH #52, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-06-06 | 2004-08-05 | Address | 36 WEST 47TH ST., BOOTH #52, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-06-06 | 2004-08-05 | Address | 36 WEST 47TH ST., BOOTH #52, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-06-01 | 2002-06-06 | Address | 36 W. 47 ST. BOOTH 52, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709000101 | 2014-07-09 | CERTIFICATE OF DISSOLUTION | 2014-07-09 |
040805002211 | 2004-08-05 | BIENNIAL STATEMENT | 2004-06-01 |
020606002161 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
000601000560 | 2000-06-01 | CERTIFICATE OF INCORPORATION | 2000-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
159271 | LL VIO | INVOICED | 2012-11-23 | 6500 | LL - License Violation |
655078 | RENEWAL | INVOICED | 2011-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
317951 | CNV_SI | INVOICED | 2010-05-25 | 20 | SI - Certificate of Inspection fee (scales) |
655082 | RENEWAL | INVOICED | 2009-05-19 | 340 | Secondhand Dealer General License Renewal Fee |
655079 | RENEWAL | INVOICED | 2007-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
655080 | RENEWAL | INVOICED | 2005-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
448007 | CNV_MS | INVOICED | 2004-02-06 | 25 | Miscellaneous Fee |
655081 | RENEWAL | INVOICED | 2003-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
448008 | LICENSE | INVOICED | 2001-11-13 | 340 | Secondhand Dealer General License Fee |
448009 | FINGERPRINT | INVOICED | 2001-11-01 | 50 | Fingerprint Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State