Search icon

CICI JEWELRY INC.

Company Details

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

Agent

Name Role Address
ZI RUN WANG Agent 1239 BROADWAY, SUITE 807, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 BROADWAY SUITE 602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ZI RUN WANG Chief Executive Officer 1220 BROADWAY STE 602, NEW YORK, NY, United States, 10001

History

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

Filings

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