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
Name | Role | Address |
---|---|---|
GREGORY YAGUDAEV | Chief Executive Officer | 71 W 47TH ST STE 703, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ELIZABETH J INC | DOS Process Agent | 71 W 47TH ST STE 703, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1357903-DCA | Inactive | Business | 2010-06-08 | 2019-07-31 |
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) |
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 |
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 |
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