Search icon

A & S JEWELRY ENTERPRISES, INC.

Company Details

Name: A & S JEWELRY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4009523
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE STE 2320, NEW YORK, NY, United States, 10170

Contact Details

Phone +1 917-864-3647

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CYRULI SHANKS HART & ZIZMOR, LLP DOS Process Agent 420 LEXINGTON AVENUE STE 2320, NEW YORK, NY, United States, 10170

Licenses

Number Status Type Date End date
1377074-DCA Inactive Business 2010-11-16 2017-07-31
1377075-DCA Inactive Business 2010-11-16 2011-04-30

Filings

Filing Number Date Filed Type Effective Date
DP-2186219 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101020000715 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2244493 PL VIO INVOICED 2015-12-30 150 PL - Padlock Violation
2141651 RENEWAL INVOICED 2015-07-30 340 Secondhand Dealer General License Renewal Fee
212445 LL VIO INVOICED 2013-10-02 375 LL - License Violation
1065748 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
201336 LL VIO INVOICED 2013-01-31 500 LL - License Violation
343797 CNV_SI INVOICED 2013-01-08 20 SI - Certificate of Inspection fee (scales)
342720 CNV_SI INVOICED 2012-09-13 20 SI - Certificate of Inspection fee (scales)
1065749 RENEWAL INVOICED 2011-07-14 340 Secondhand Dealer General License Renewal Fee
1028216 LICENSE INVOICED 2010-11-17 170 Secondhand Dealer General License Fee
1028217 LICENSE INVOICED 2010-11-17 250 Pawnbroker License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-28 Settlement (Pre-Hearing) UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State