Search icon

G & G WHOLESALES JEWELRY LLC

Company Details

Name: G & G WHOLESALES JEWELRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427598
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 58 WEST 47TH ST, BOOTH 35-37, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
G & G WHOLESALES JEWELRY LLC DOS Process Agent 58 WEST 47TH ST, BOOTH 35-37, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-09-22 2018-06-04 Address 58 WEST 47TH ST, BOOTH 28, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-09-12 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-09-12 2014-09-22 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-10-23 2014-09-12 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-10-23 2014-09-12 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060114 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181009006376 2018-10-09 BIENNIAL STATEMENT 2018-10-01
180604006564 2018-06-04 BIENNIAL STATEMENT 2016-10-01
150320000346 2015-03-20 CERTIFICATE OF PUBLICATION 2015-03-20
141215000105 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557973 SCALE-01 INVOICED 2022-11-23 20 SCALE TO 33 LBS
2256825 SCALE-01 INVOICED 2016-01-13 20 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41667.00
Total Face Value Of Loan:
41667.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State