Search icon

THE CENTER FOR SMALL JEWELS, INC.

Company Details

Name: THE CENTER FOR SMALL JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777845
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 87 WOODLAWN AVENUE, PH, NEW ROCHELLE, NY, United States, 10804
Principal Address: 3 THE BOULEVARD, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CENTER FOR SMALL JEWELS, INC. DOS Process Agent 87 WOODLAWN AVENUE, PH, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
CHERYL SMALL JACKSON Chief Executive Officer 3 THE BOULEVARD, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1356587000

Authorized Person:

Name:
CHERYL SMALL-JACKSON
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-02-01 2020-07-27 Address 3 THE BOULEVARD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-05-30 2012-02-01 Address 524 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2006-05-30 2012-02-01 Address 524 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2006-05-30 2012-02-01 Address 524 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2002-06-12 2006-05-30 Address 84 WOODLAWN AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200727060018 2020-07-27 BIENNIAL STATEMENT 2020-06-01
180601006065 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006987 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603007025 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120620006047 2012-06-20 BIENNIAL STATEMENT 2012-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State