Search icon

N.D. JEWELRY INC.

Company Details

Name: N.D. JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2001 (24 years ago)
Date of dissolution: 23 Nov 2018
Entity Number: 2634545
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 300 CANAL STREET, #B1, NEW YORK, NY, United States, 10013
Principal Address: 300 CANAL ST, B1, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-1355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNIE NGUYEN Chief Executive Officer 316 CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JEANNIE NGUYEN DOS Process Agent 300 CANAL STREET, #B1, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1415707-DCA Inactive Business 2011-12-14 2015-07-31

History

Start date End date Type Value
2003-07-14 2005-08-09 Address 300 CANAL ST, B1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181123000539 2018-11-23 CERTIFICATE OF DISSOLUTION 2018-11-23
050809002706 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030714002581 2003-07-14 BIENNIAL STATEMENT 2003-05-01
010502000630 2001-05-02 CERTIFICATE OF INCORPORATION 2001-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-29 No data 222 W 231ST ST, Bronx, BRONX, NY, 10463 No Evidence of Activity 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
1227019 RENEWAL INVOICED 2013-08-05 340 Secondhand Dealer General License Renewal Fee
1085607 LICENSE INVOICED 2011-12-15 340 Secondhand Dealer General License Fee
1085608 FINGERPRINT INVOICED 2011-12-14 75 Fingerprint Fee
329794 CNV_SI INVOICED 2011-09-08 20 SI - Certificate of Inspection fee (scales)
300896 CNV_SI INVOICED 2008-11-10 20 SI - Certificate of Inspection fee (scales)
292772 CNV_SI INVOICED 2007-07-13 20 SI - Certificate of Inspection fee (scales)

Date of last update: 20 Jan 2025

Sources: New York Secretary of State