Name: | JEWELRY BY MBM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2006 (19 years ago) |
Entity Number: | 3317560 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 W 47TH ST, 18, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEHMAT BOUTEHSAZ | DOS Process Agent | 20 W 47TH ST, 18, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NEHMAT BOUTEHSAZ | Chief Executive Officer | 20 W 47TH ST, 18, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2010-03-02 | Address | 28 PLYMOUTH RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2008-03-19 | Address | 99 CROYDEN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002035 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120306002897 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100302002572 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080319003019 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060208000171 | 2006-02-08 | CERTIFICATE OF INCORPORATION | 2006-02-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2695628 | SCALE-01 | INVOICED | 2017-11-17 | 20 | SCALE TO 33 LBS |
321125 | CNV_SI | INVOICED | 2010-03-30 | 20 | SI - Certificate of Inspection fee (scales) |
290289 | CNV_SI | INVOICED | 2007-03-16 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State