Name: | CICI JEWELRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2014 (11 years ago) |
Entity Number: | 4524366 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1220 BROADWAY SUITE 602, NEW YORK, NY, United States, 10001 |
Principal Address: | 1220 BROADWAY STE 602, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZI RUN WANG | Agent | 1239 BROADWAY, SUITE 807, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1220 BROADWAY SUITE 602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ZI RUN WANG | Chief Executive Officer | 1220 BROADWAY STE 602, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 1239 BROADWAY STE 807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 1220 BROADWAY STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-04-15 | 2024-09-24 | Address | 1239 BROADWAY STE 807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-04-28 | 2024-09-24 | Address | 1239 BROADWAY, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-04-28 | 2024-09-24 | Address | 1239 BROADWAY SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-02-04 | 2015-04-28 | Address | 47 WEST 29TH STREET #B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-02-04 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924002122 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220510002555 | 2022-05-10 | BIENNIAL STATEMENT | 2022-02-01 |
200318060380 | 2020-03-18 | BIENNIAL STATEMENT | 2020-02-01 |
180504007180 | 2018-05-04 | BIENNIAL STATEMENT | 2018-02-01 |
160415006370 | 2016-04-15 | BIENNIAL STATEMENT | 2016-02-01 |
150428000281 | 2015-04-28 | CERTIFICATE OF CHANGE | 2015-04-28 |
140204010256 | 2014-02-04 | CERTIFICATE OF INCORPORATION | 2014-02-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State