Search icon

JSK JEWELS INC.

Company Details

Name: JSK JEWELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621326
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH ST, STE 1002A, NEW YORK, NY, United States, 10036
Principal Address: 62 WEST 47TH STREET, STE 1002A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMPRAKASH SHAHANI Chief Executive Officer 62 WEST 47TH STREET, STE 1002A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST, STE 1002A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 62 WEST 47TH STREET, STE 1002A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 62 WEST 47TH STREET, STE 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 62 WEST 47TH STREET, STE 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-01-02 Address 62 WEST 47TH STREET, STE 1002A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-01-02 Address 62 WEST 47TH STREET, STE 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-01-02 Address 62 WEST 47TH ST, STE 1002A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-10-03 2023-10-03 Address 62 WEST 47TH STREET, STE 1002A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-01-26 2023-10-03 Address 62 WEST 47TH ST, STE 305, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-01-26 2023-10-03 Address 62 WEST 47TH STREET, STE 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102004074 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231003001625 2023-10-03 BIENNIAL STATEMENT 2022-01-01
140331002571 2014-03-31 BIENNIAL STATEMENT 2014-01-01
120126002667 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100205002475 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080701000275 2008-07-01 CERTIFICATE OF CHANGE 2008-07-01
080123000781 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State