Search icon

JP JEWELRY CORPORATION

Company Details

Name: JP JEWELRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520799
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 102-18 85TH DR, RICHMOND HILL, NY, United States, 14118
Address: 48 WEST 48TH STREET / STE:1611, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE E. PLAZA Chief Executive Officer 48 W 48TH ST / 1611, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48TH STREET / STE:1611, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
080828003063 2008-08-28 BIENNIAL STATEMENT 2008-06-01
060601002031 2006-06-01 BIENNIAL STATEMENT 2006-06-01
041123002286 2004-11-23 BIENNIAL STATEMENT 2004-06-01
000614000381 2000-06-14 CERTIFICATE OF INCORPORATION 2000-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1652145 RENEWAL INVOICED 2014-04-15 500 Pawnbroker License Renewal Fee
676438 RENEWAL INVOICED 2013-05-07 500 Pawnbroker License Renewal Fee
181065 LL VIO INVOICED 2012-07-12 1500 LL - License Violation
190589 PL VIO INVOICED 2012-06-13 75 PL - Padlock Violation
676439 RENEWAL INVOICED 2012-04-20 500 Pawnbroker License Renewal Fee
159100 LL VIO INVOICED 2011-10-13 100 LL - License Violation
676440 RENEWAL INVOICED 2011-02-17 500 Pawnbroker License Renewal Fee
676441 RENEWAL INVOICED 2010-03-26 500 Pawnbroker License Renewal Fee
308155 CNV_SI INVOICED 2009-05-27 20 SI - Certificate of Inspection fee (scales)
676442 RENEWAL INVOICED 2009-04-27 500 Pawnbroker License Renewal Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State