Search icon

H.Y. JEWELRY, INC.

Company Details

Name: H.Y. JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3983980
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-29 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-463-1040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHONG O. YUN DOS Process Agent 150-29 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHONG O. YUN Chief Executive Officer 150-29 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1383833-DCA Inactive Business 2011-03-02 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2182893 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120808006328 2012-08-08 BIENNIAL STATEMENT 2012-08-01
110126000289 2011-01-26 CERTIFICATE OF AMENDMENT 2011-01-26
100812000232 2010-08-12 CERTIFICATE OF INCORPORATION 2010-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2662998 PROCESSING INVOICED 2017-09-06 50 License Processing Fee
2662995 DCA-SUS CREDITED 2017-09-06 290 Suspense Account
2650650 RENEWAL CREDITED 2017-08-02 340 Secondhand Dealer General License Renewal Fee
2558744 SCALE-01 INVOICED 2017-02-22 20 SCALE TO 33 LBS
2184045 SCALE-01 INVOICED 2015-10-06 20 SCALE TO 33 LBS
2137253 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
1221471 CNV_TFEE INVOICED 2013-08-06 8.470000267028809 WT and WH - Transaction Fee
1221472 RENEWAL INVOICED 2013-08-06 340 Secondhand Dealer General License Renewal Fee
152233 LL VIO INVOICED 2012-02-13 350 LL - License Violation
146138 CL VIO INVOICED 2011-05-10 125 CL - Consumer Law Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State