Search icon

KMC JEWELRY INC.

Company Details

Name: KMC JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2008 (17 years ago)
Date of dissolution: 16 Aug 2019
Entity Number: 3626574
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 243 CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 CANAL ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KIN WAH CHOW Chief Executive Officer 243 CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-02-04 2010-03-16 Address 243 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190816000538 2019-08-16 CERTIFICATE OF DISSOLUTION 2019-08-16
140403002358 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120509002377 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100316002040 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080204000352 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-16 No data 177 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 243 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678606 SCALE-01 INVOICED 2017-10-19 20 SCALE TO 33 LBS
349119 CNV_SI INVOICED 2013-04-19 20 SI - Certificate of Inspection fee (scales)
330188 CNV_SI INVOICED 2011-09-15 20 SI - Certificate of Inspection fee (scales)
300564 CNV_SI INVOICED 2008-11-06 20 SI - Certificate of Inspection fee (scales)

Date of last update: 03 Feb 2025

Sources: New York Secretary of State