Name: | NALLY JEWELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2011 (14 years ago) |
Entity Number: | 4123971 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | 328 BRIDGE PLAZA N, STE 1H, FORT LEE, NJ, United States, 07024 |
Principal Address: | 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-944-4949
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOVIK NALBANDIAN | Chief Executive Officer | 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KEVORK K. KALAYJIAN, JR. CPA | DOS Process Agent | 328 BRIDGE PLAZA N, STE 1H, FORT LEE, NJ, United States, 07024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1407746-DCA | Active | Business | 2011-09-15 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | 580 5TH AVE, STE 2806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-27 | 2023-03-27 | Address | 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, 10036, 0044, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2023-03-27 | Address | 580 5TH AVE, STE 2806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2023-03-27 | Address | 580 5TH AVE, STE 2806, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001391 | 2023-03-27 | BIENNIAL STATEMENT | 2021-07-01 |
150717006181 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130730006074 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110728000758 | 2011-07-28 | CERTIFICATE OF INCORPORATION | 2011-07-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661413 | LICENSE REPL | INVOICED | 2023-06-28 | 15 | License Replacement Fee |
3347348 | RENEWAL | INVOICED | 2021-07-07 | 340 | Secondhand Dealer General License Renewal Fee |
3051919 | RENEWAL | INVOICED | 2019-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
2656852 | SCALE-01 | INVOICED | 2017-08-17 | 20 | SCALE TO 33 LBS |
2642289 | RENEWAL | INVOICED | 2017-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
2132320 | RENEWAL | INVOICED | 2015-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
2067698 | LICENSE REPL | INVOICED | 2015-05-04 | 15 | License Replacement Fee |
1223755 | RENEWAL | INVOICED | 2013-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
1077284 | LICENSE | INVOICED | 2011-09-15 | 340 | Secondhand Dealer General License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State