Name: | ALMOND JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1975 (50 years ago) |
Entity Number: | 369937 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVENUE, SUITE 6011, NEW YORK, NY, United States, 10118 |
Principal Address: | 111 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN MANDELBAUM | Chief Executive Officer | 111 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
YERUSHOLM SHIBOLETH YISRAELI & ROBERTS | DOS Process Agent | 350 5TH AVENUE, SUITE 6011, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-05 | 1994-10-26 | Address | 989 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1975-05-14 | 1987-10-05 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141229027 | 2014-12-29 | ASSUMED NAME CORP INITIAL FILING | 2014-12-29 |
010524002748 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990517002000 | 1999-05-17 | BIENNIAL STATEMENT | 1999-05-01 |
941026002069 | 1994-10-26 | BIENNIAL STATEMENT | 1993-05-01 |
B551287-2 | 1987-10-05 | CERTIFICATE OF AMENDMENT | 1987-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State