-
Home Page
›
-
Counties
›
-
New York
›
-
11725
›
-
D'ORE JEWELERS NY INC.
Company Details
Name: |
D'ORE JEWELERS NY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
24 Jun 2008 (17 years ago)
|
Entity Number: |
3688859 |
ZIP code: |
11725
|
County: |
New York |
Place of Formation: |
New York |
Address: |
38 JERICHO TPKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MR. BOKHOUR
|
DOS Process Agent
|
38 JERICHO TPKE, COMMACK, NY, United States, 11725
|
Chief Executive Officer
Name |
Role |
Address |
MR. BOKHOUR
|
Chief Executive Officer
|
38 JERICHO TPKE, COMMACK, NY, United States, 11725
|
History
Start date |
End date |
Type |
Value |
2008-06-24
|
2010-10-01
|
Address
|
C/O MORIS MOSTAFIZ CPA, 237 W. 35TH ST, #702A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
101001002602
|
2010-10-01
|
BIENNIAL STATEMENT
|
2010-06-01
|
080624000772
|
2008-06-24
|
CERTIFICATE OF INCORPORATION
|
2008-06-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2400426
|
Americans with Disabilities Act - Other
|
2024-01-19
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-01-19
|
Termination Date |
2024-05-17
|
Section |
1213
|
Sub Section |
2
|
Status |
Terminated
|
Parties
Name |
TARR
|
Role |
Plaintiff
|
|
Name |
D'ORE JEWELERS NY INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State