Search icon

DARREN JEWELERS CORP.

Company Details

Name: DARREN JEWELERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (18 years ago)
Entity Number: 3401353
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 471 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Principal Address: 471 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-599-5235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DARREN MISHAN Chief Executive Officer 471 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1278734-DCA Inactive Business 2008-03-05 2015-07-31
0918277-DCA Inactive Business 2002-04-19 2005-07-31

Filings

Filing Number Date Filed Type Effective Date
090713002394 2009-07-13 BIENNIAL STATEMENT 2008-08-01
060816000580 2006-08-16 CERTIFICATE OF INCORPORATION 2006-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-28 No data 471 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-29 No data 471 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 471 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-23 2014-05-22 Exchange Goods/Contract Cancelled No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
937870 CNV_TFEE INVOICED 2013-08-01 8.470000267028809 WT and WH - Transaction Fee
937871 RENEWAL INVOICED 2013-08-01 340 Secondhand Dealer General License Renewal Fee
222414 WH VIO INVOICED 2013-03-12 100 WH - W&M Hearable Violation
202620 LL VIO INVOICED 2013-02-22 350 LL - License Violation
176681 LL VIO INVOICED 2012-05-16 125 LL - License Violation
159568 LL VIO INVOICED 2011-12-05 75 LL - License Violation
937872 RENEWAL INVOICED 2011-07-22 340 Secondhand Dealer General License Renewal Fee
112006 LL VIO INVOICED 2009-12-22 300 LL - License Violation
937874 RENEWAL INVOICED 2009-07-24 340 Secondhand Dealer General License Renewal Fee
937873 CNV_TFEE INVOICED 2009-07-24 6.800000190734863 WT and WH - Transaction Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State