Name: | JEWEL HAMMER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2012 (13 years ago) |
Entity Number: | 4206030 |
ZIP code: | 11971 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 888 7TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Address: | 260 burgundy ct., SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANATOL YUSEF | Chief Executive Officer | 888 7TH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 burgundy ct., SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 888 7TH AVE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 888 7TH AVE,, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-11-20 | Address | 888 7TH AVE,, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-09-30 | Address | 888 7TH AVE,, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-11-20 | Address | 888 7TH AVE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-11-20 | Address | 34 W. 12TH ST. APT 3R, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2024-09-30 | 2024-09-30 | Address | 888 7TH AVE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-09-30 | Address | 888 7TH AVE,, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000529 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
240930020512 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
230323000777 | 2023-03-21 | CERTIFICATE OF AMENDMENT | 2023-03-21 |
230317001532 | 2023-03-15 | CERTIFICATE OF AMENDMENT | 2023-03-15 |
230105001932 | 2023-01-05 | BIENNIAL STATEMENT | 2022-02-01 |
200203062886 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
200103002012 | 2020-01-03 | AMENDMENT TO BIENNIAL STATEMENT | 2018-02-01 |
180206006694 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160202007276 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
150220002056 | 2015-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State