Search icon

S.E.A. WAVE JEWELRY WHOLESALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.E.A. WAVE JEWELRY WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074444
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 5 WEST 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-624-5589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEXANDER SHIMUNOV Agent 5 WEST 47TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
S.E.A. WAVE JEWELRY WHOLESALE, INC. DOS Process Agent 5 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
S.E.A. WAVE JEWELRY WHOLESALE, INC. Chief Executive Officer 5 WEST 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1198973-DCA Active Business 2005-06-01 2023-07-31

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 5 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-02-28 Address 5 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-02-28 Address 5 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-09-06 2024-09-06 Address 5 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228000659 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
240906001509 2024-09-06 BIENNIAL STATEMENT 2024-09-06
080805002847 2008-08-05 BIENNIAL STATEMENT 2008-07-01
070919002566 2007-09-19 BIENNIAL STATEMENT 2007-07-01
040706000207 2004-07-06 CERTIFICATE OF INCORPORATION 2004-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655100 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3337937 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3064722 LICENSEDOC0 INVOICED 2019-07-23 0 License Document Replacement, Lost in Mail
3048689 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2966197 SCALE-01 INVOICED 2019-01-22 20 SCALE TO 33 LBS
2965103 LL VIO INVOICED 2019-01-18 500 LL - License Violation
2633605 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2396995 LL VIO INVOICED 2016-08-08 250 LL - License Violation
2363033 SCALE-01 INVOICED 2016-06-13 20 SCALE TO 33 LBS
2337104 LL VIO CREDITED 2016-04-29 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-11 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-01-11 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2016-04-18 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2016-04-18 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State