Name: | HARRY WINSTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1932 (93 years ago) |
Entity Number: | 42870 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 718 5TH AVENUE, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-245-2000
Shares Details
Shares issued 6500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NAYLA HAYEK | Chief Executive Officer | 718 5TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0890968-DCA | Active | Business | 2003-07-31 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-17 | 2024-01-17 | Address | 718 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-16 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-16 | 2020-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117002794 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
200922060406 | 2020-09-22 | BIENNIAL STATEMENT | 2020-06-01 |
190827000101 | 2019-08-27 | CERTIFICATE OF CORRECTION | 2019-08-27 |
190430001075 | 2019-04-30 | CERTIFICATE OF MERGER | 2019-05-01 |
190319060183 | 2019-03-19 | BIENNIAL STATEMENT | 2018-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3670787 | RENEWAL | INVOICED | 2023-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
3343356 | RENEWAL | INVOICED | 2021-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
3039797 | RENEWAL | INVOICED | 2019-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
2644102 | RENEWAL | INVOICED | 2017-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
2357190 | CL VIO | CREDITED | 2016-06-02 | 175 | CL - Consumer Law Violation |
2357189 | LL VIO | CREDITED | 2016-06-02 | 250 | LL - License Violation |
2114620 | RENEWAL | INVOICED | 2015-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
1340326 | RENEWAL | INVOICED | 2013-05-29 | 340 | Secondhand Dealer General License Renewal Fee |
1340327 | RENEWAL | INVOICED | 2011-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
1340328 | RENEWAL | INVOICED | 2009-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-20 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-05-20 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State