Search icon

MICHELE JEWELERS, INC.

Company Details

Name: MICHELE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1972 (53 years ago)
Entity Number: 326582
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6216 18TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-236-6513

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE LOTITO Chief Executive Officer 6216 18TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6216 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1397782-DCA Inactive Business 2011-06-23 2017-07-31
0675987-DCA Inactive Business 2003-06-16 2011-07-31

History

Start date End date Type Value
1998-03-26 2000-06-19 Address 6216 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1998-03-26 2014-05-08 Address 6216 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1998-03-26 2012-05-29 Address 6216 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1996-04-02 1998-03-26 Address 163 SHERADEN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1996-04-02 1998-03-26 Address 163 SHERADEN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140508002170 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120529002125 2012-05-29 BIENNIAL STATEMENT 2012-03-01
080328002421 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060403002649 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040427002601 2004-04-27 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2109045 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
1222849 RENEWAL INVOICED 2013-07-30 360 Secondhand Dealer General License Renewal Fee
341480 CNV_SI INVOICED 2012-11-28 20 SI - Certificate of Inspection fee (scales)
158976 LL VIO INVOICED 2012-01-09 2200 LL - License Violation
328412 CNV_SI INVOICED 2011-07-25 20 SI - Certificate of Inspection fee (scales)
1071864 LICENSE INVOICED 2011-06-27 425 Secondhand Dealer General License Fee
1071865 FINGERPRINT INVOICED 2011-06-23 75 Fingerprint Fee
1319425 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
304393 CNV_SI INVOICED 2008-12-01 20 SI - Certificate of Inspection fee (scales)
1319426 RENEWAL INVOICED 2007-06-06 340 Secondhand Dealer General License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State