Search icon

JEWEL EQUITIES CORP.

Company Details

Name: JEWEL EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1969 (56 years ago)
Entity Number: 281574
ZIP code: 12601
County: Westchester
Place of Formation: New York
Principal Address: 8473 BAY COLONY DR 2001, NAPLES, FL, United States, 34108
Address: 22 IBM ROAD STE 210, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD F HAHN Chief Executive Officer 155 SCOTT DR, DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address
C/O HANIG HANDEL & SCHUTZMAN ATTORNEYS AT LAW LLP DOS Process Agent 22 IBM ROAD STE 210, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1997-08-06 2003-08-06 Address TALLY HO MOBLE HOME ESTATES, RTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1997-08-06 2008-10-15 Address 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)
1995-05-02 1997-08-06 Address TULLY HO MOBLE HOME ESTATES, RTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1995-05-02 2003-08-06 Address RTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1995-05-02 1997-08-06 Address 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101021046 2010-10-21 ASSUMED NAME LLC INITIAL FILING 2010-10-21
090924002244 2009-09-24 BIENNIAL STATEMENT 2009-08-01
081015000486 2008-10-15 CERTIFICATE OF CHANGE 2008-10-15
070816002433 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051005002872 2005-10-05 BIENNIAL STATEMENT 2005-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State