Search icon

RODAO JEWELRY OF N.Y. INC.

Company Details

Name: RODAO JEWELRY OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651997
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 89-83 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 516-887-2013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-83 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
EDDI J. KHOURY Chief Executive Officer 89-83 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1308259-DCA Inactive Business 2009-01-29 2015-07-31
0928777-DCA Inactive Business 2003-08-12 2009-07-31

History

Start date End date Type Value
2007-07-24 2009-07-08 Address 89-02 165TH ST / STORE #J20, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-07-08 Address 89-02 165TH ST / STORE #J20, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2007-07-24 2009-07-08 Address 89-02 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2005-07-29 2007-07-24 Address 89-02 165TH ST, STORE #J20, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2005-07-29 2007-07-24 Address 89-02 165TH ST, STORE #J20, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090708003036 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070724002548 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050729002691 2005-07-29 BIENNIAL STATEMENT 2005-06-01
010619000617 2001-06-19 CERTIFICATE OF INCORPORATION 2001-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
959772 RENEWAL INVOICED 2013-09-28 340 Secondhand Dealer General License Renewal Fee
159837 LL VIO INVOICED 2011-12-23 350 LL - License Violation
959773 RENEWAL INVOICED 2011-08-29 340 Secondhand Dealer General License Renewal Fee
959770 CNV_MS INVOICED 2010-08-04 25 Miscellaneous Fee
135155 PL VIO INVOICED 2010-08-04 75 PL - Padlock Violation
1478728 LL VIO INVOICED 2010-02-04 100 LL - License Violation
111374 LL VIO INVOICED 2009-10-23 350 LL - License Violation
959774 RENEWAL INVOICED 2009-09-22 340 Secondhand Dealer General License Renewal Fee
959771 LICENSE INVOICED 2009-01-29 170 Secondhand Dealer General License Fee
113555 PL VIO INVOICED 2009-01-28 75 PL - Padlock Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State