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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
K&J JEWELRY CORP. | DOS Process Agent | 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEN GRAZI | Chief Executive Officer | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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