Name: | ADORE NEW YORK JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2010 (15 years ago) |
Entity Number: | 3904138 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH STREET, #1011A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YILMAZ GULLER | Chief Executive Officer | 62 WEST 47TH STREET, #1011A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ADORE NEW YORK JEWELRY, INC. | DOS Process Agent | 62 WEST 47TH STREET, #1011A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 62 WEST 47TH STREET, #1011A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-06-30 | 2025-01-17 | Address | 62 WEST 47TH STREET, #1011A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-06-30 | 2025-01-17 | Address | 62 WEST 47TH STREET, #1011A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-02-04 | 2017-06-30 | Address | 22 W 48TH ST, 1007B, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-02-04 | 2017-06-30 | Address | 22 W 48TH ST, 1007B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2014-02-04 | 2017-06-30 | Address | 22 W 48TH ST, 1007B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-02-01 | 2014-02-04 | Address | 22 W 48TH ST, 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-02-01 | 2014-02-04 | Address | YILMAZ GULLER, 22 W 48TH ST 1401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-02-01 | 2014-02-04 | Address | 22 W 48TH ST, 1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001460 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
211116001264 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
180522006276 | 2018-05-22 | BIENNIAL STATEMENT | 2018-01-01 |
170630006207 | 2017-06-30 | BIENNIAL STATEMENT | 2016-01-01 |
140204002052 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120201002271 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100126000235 | 2010-01-26 | CERTIFICATE OF INCORPORATION | 2010-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6634878504 | 2021-03-04 | 0202 | PPS | 62 W 47th St # 1011, New York, NY, 10036-3201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3345828010 | 2020-06-24 | 0202 | PPP | 62 W 47th Street, New York, NY, 10036-0004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State