Search icon

K&J JEWELRY CORP.

Company Details

Name: K&J JEWELRY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2863303
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019
Principal Address: C/O KENNETH GRAZI, 1350 AVENUE OF THE AMERICAS F2, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
K&J JEWELRY CORP. DOS Process Agent 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEN GRAZI Chief Executive Officer 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
222238765
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-18 2021-01-04 Address 40 W 57TH STREET, NEW YORK, NY, 10019, 4002, USA (Type of address: Service of Process)
2007-01-18 2021-01-04 Address 40 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-06-17 2007-01-18 Address C/O KENNETH GRAZI, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-06-17 2007-01-18 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-05-23 2007-01-18 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062352 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150102006387 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006768 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110111002271 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081229002955 2008-12-29 BIENNIAL STATEMENT 2009-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State