Search icon

DAVID ALAN JEWELRY, LTD.

Company Details

Name: DAVID ALAN JEWELRY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (17 years ago)
Entity Number: 3571647
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 45TH STREET, STE 1403, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ALAN JEWELRY, LTD. DOS Process Agent 2 WEST 45TH STREET, STE 1403, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID WEGWEISER Chief Executive Officer 2 WEST 45TH STREET, STE 1403, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-09-04 2019-09-11 Address 2 W. 45TH STREET, STE 1403, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-20 2015-09-04 Address 2 WEST 47TH STREET, STE 402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-09-20 2015-09-04 Address 2 W. 47TH STREET, STE 402, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-20 2015-09-04 Address 2 WEST 47TH STREET, STE 402, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-08-26 2011-09-20 Address 62 WEST 47TH STREET, STE 806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-08-26 2011-09-20 Address 62 WEST 47TH STREET, STE 806, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-08-26 2011-09-20 Address 62 W. 47TH STREET, STE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-09-24 2009-08-26 Address 62 W. 47TH STREET, STE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060158 2019-09-11 BIENNIAL STATEMENT 2019-09-01
150904006146 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130912006429 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110920003250 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090826003013 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070924000823 2007-09-24 CERTIFICATE OF INCORPORATION 2007-09-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State