Name: | LAROCCA JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1978 (47 years ago) |
Entity Number: | 481709 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 76 BOWERY, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-925-8034
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS LAROCCA | Chief Executive Officer | 76 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 BOWERY, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1453537-DCA | Inactive | Business | 2013-01-10 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 2002-04-04 | Address | 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2002-04-04 | Address | 76 BOWERY, NEW YORK, NY, 10013, 4639, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2002-04-04 | Address | 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1992-11-03 | 1995-06-22 | Address | 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1995-06-22 | Address | 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1992-11-03 | 1995-06-22 | Address | 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1978-04-06 | 1992-11-03 | Address | 88B BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513006643 | 2016-05-13 | BIENNIAL STATEMENT | 2016-04-01 |
140422006222 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
20130926024 | 2013-09-26 | ASSUMED NAME CORP INITIAL FILING | 2013-09-26 |
120605002907 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100419002497 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080508002932 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060410002179 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040511002611 | 2004-05-11 | BIENNIAL STATEMENT | 2004-04-01 |
020404002019 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
950622002306 | 1995-06-22 | BIENNIAL STATEMENT | 1993-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-03-15 | No data | 76 BOWERY, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1631050 | SCALE-01 | INVOICED | 2014-03-24 | 20 | SCALE TO 33 LBS |
1242888 | RENEWAL | INVOICED | 2013-06-03 | 340 | Secondhand Dealer General License Renewal Fee |
212192 | LL VIO | INVOICED | 2013-05-10 | 175 | LL - License Violation |
1242887 | LICENSE | INVOICED | 2013-01-14 | 170 | Secondhand Dealer General License Fee |
1242886 | FINGERPRINT | INVOICED | 2013-01-10 | 75 | Fingerprint Fee |
295547 | CNV_SI | INVOICED | 2007-07-23 | 20 | SI - Certificate of Inspection fee (scales) |
270255 | CNV_SI | INVOICED | 2004-02-24 | 20 | SI - Certificate of Inspection fee (scales) |
260575 | CNV_SI | INVOICED | 2003-03-12 | 20 | SI - Certificate of Inspection fee (scales) |
255962 | CNV_SI | INVOICED | 2002-03-19 | 20 | SI - Certificate of Inspection fee (scales) |
242045 | CNV_SI | INVOICED | 2000-03-02 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State