Search icon

ELIZABETH JEWELRY INC.

Company Details

Name: ELIZABETH JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2003 (22 years ago)
Entity Number: 2914294
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 W 47TH ST STE 703, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-714-0570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY YAGUDAEV Chief Executive Officer 71 W 47TH ST STE 703, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ELIZABETH J INC DOS Process Agent 71 W 47TH ST STE 703, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1357903-DCA Inactive Business 2010-06-08 2019-07-31

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 13 WEST 36TH ST 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 71 W 47TH ST STE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-07-31 2024-08-02 Address 13 WEST 36TH ST 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-08-15 2007-07-31 Address 13 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-08-15 2009-07-31 Address 13 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-06-03 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-03 2024-08-02 Address 13 WEST 36TH STREET, FIFTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002631 2024-08-02 BIENNIAL STATEMENT 2024-08-02
090731002234 2009-07-31 BIENNIAL STATEMENT 2009-06-01
070731002763 2007-07-31 BIENNIAL STATEMENT 2007-06-01
050815002331 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030603000376 2003-06-03 CERTIFICATE OF INCORPORATION 2003-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-22 No data 71 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 71 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645577 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2133332 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
1051586 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
1051587 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee
1015426 LICENSE INVOICED 2010-06-08 255 Secondhand Dealer General License Fee
1015425 FINGERPRINT INVOICED 2010-06-07 75 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State