Search icon

NA JEWELERS, INC.

Company Details

Name: NA JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3392989
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 78 W 47TH ST, 401, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-7974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NELSON ALMODOVAR DOS Process Agent 78 W 47TH ST, 401, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NELSON ALMODOVAR Chief Executive Officer 78 W 47TH ST, 401, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1242529-DCA Inactive Business 2006-10-26 2009-07-31

History

Start date End date Type Value
2006-07-26 2008-07-16 Address 78 WEST 47TH ST., SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2008511 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080716002281 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060726000498 2006-07-26 CERTIFICATE OF INCORPORATION 2006-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
816440 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
770001 LICENSE INVOICED 2006-10-30 170 Secondhand Dealer General License Fee
770002 FINGERPRINT INVOICED 2006-10-26 75 Fingerprint Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State