Search icon

JEWELRY PIE, INC.

Company Details

Name: JEWELRY PIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036298
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30 WEST 47TH STREET, SUITE 401, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AASHISH BARDIA Chief Executive Officer 30 WEST 47TH STREET, SUITE 401, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O AASHISH BARDIA DOS Process Agent 30 WEST 47TH STREET, SUITE 401, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-06-15 2020-12-08 Address 10 W 46TH ST, 19 B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-21 2012-06-15 Address 10 W 46TH STREET, 19 B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-04-21 2020-12-08 Address 10 W 46TH STREET, STE 19 B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-04-21 2012-06-15 Address 10 W 46TH ST, 19 B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-04-21 Address 2 WEST 46TH STREET, STE 903, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-05-01 2008-04-21 Address 2 WEST 46TH ST, STE 903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-04-05 2008-04-21 Address 2 WEST 46TH STREET, STE. 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060149 2020-12-08 BIENNIAL STATEMENT 2020-04-01
120615002584 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100420002384 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080421002421 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060501003202 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040405000580 2004-04-05 CERTIFICATE OF INCORPORATION 2004-04-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State