Name: | JEWELZ OF LIFE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2014 (11 years ago) |
Entity Number: | 4581872 |
ZIP code: | 11102 |
County: | Fulton |
Place of Formation: | Georgia |
Address: | 120 ASTORIA BLVD, STE 3E, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
ABEL WHITEHEAD | Chief Executive Officer | 120 ASTORIA BLVD, STE 3E, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
ABEL WHITEHEAD | DOS Process Agent | 120 ASTORIA BLVD, STE 3E, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 120 ASTORIA BLVD, STE 3E, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 120 ASTORIA BLVD, STE 3E, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
2018-04-23 | 2025-03-04 | Address | 120 ASTORIA BLVD, STE 3E, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
2018-04-23 | 2025-03-04 | Address | 120 ASTORIA BLVD, STE 3E, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
2014-05-23 | 2018-04-23 | Address | 1649 ANDREWS AVE. 4H, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001977 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
221007000442 | 2022-10-07 | BIENNIAL STATEMENT | 2022-05-01 |
210108060758 | 2021-01-08 | BIENNIAL STATEMENT | 2020-05-01 |
200107061049 | 2020-01-07 | BIENNIAL STATEMENT | 2018-05-01 |
180423006074 | 2018-04-23 | BIENNIAL STATEMENT | 2016-05-01 |
140523000169 | 2014-05-23 | APPLICATION OF AUTHORITY | 2014-05-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State