Search icon

YARTIM JEWELRY, INC.

Company Details

Name: YARTIM JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2822163
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 700 BERGEN BLVD, RIDGEFIELD, NJ, United States, 07657
Address: 47 WEST 47TH STREET BOOTH #7, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IBRAHIM YARTIM DOS Process Agent 47 WEST 47TH STREET BOOTH #7, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IBRAHIM YARTIM Chief Executive Officer 47 W 47TH ST, BOOTH 7, NEW YORK, NY, United States, 10036

Agent

Name Role Address
IBRAHIM YARTIM Agent 47 WEST 47TH STREET BOOTH #7, NEW YORK, NY, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1909563 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
081003002339 2008-10-03 BIENNIAL STATEMENT 2008-10-01
021011000461 2002-10-11 CERTIFICATE OF INCORPORATION 2002-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123015 SCALE-01 INVOICED 2019-12-04 20 SCALE TO 33 LBS
2695982 SCALE-01 INVOICED 2017-11-17 20 SCALE TO 33 LBS
318135 CNV_SI INVOICED 2010-06-01 20 SI - Certificate of Inspection fee (scales)
302727 CNV_SI INVOICED 2008-12-24 20 SI - Certificate of Inspection fee (scales)
297295 CNV_SI INVOICED 2007-05-15 20 SI - Certificate of Inspection fee (scales)
268709 CNV_SI INVOICED 2004-05-11 20 SI - Certificate of Inspection fee (scales)
262489 CNV_SI INVOICED 2003-05-27 20 SI - Certificate of Inspection fee (scales)
255155 CNV_SI INVOICED 2002-05-17 20 SI - Certificate of Inspection fee (scales)
240709 CNV_SI INVOICED 2000-03-07 20 SI - Certificate of Inspection fee (scales)
363353 CNV_SI INVOICED 1997-11-19 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73900.00
Total Face Value Of Loan:
73900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State