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
Name | Role | Address |
---|---|---|
JOSE E. PLAZA | Chief Executive Officer | 48 W 48TH ST / 1611, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 48TH STREET / STE:1611, NEW YORK, NY, United States, 10036 |
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 |
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