Name: | NATALIE O FINE JEWELRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2016 (9 years ago) |
Entity Number: | 4927267 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-19 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-16 | 2021-11-19 | Name | NATALIE OBRIEN LLC |
2019-01-28 | 2021-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-08 | 2018-05-22 | Address | 111 GREAT NECK ROAD-SUITE 408, GREAT NECK ROAD, NY, 11021, USA (Type of address: Service of Process) |
2016-04-08 | 2020-04-16 | Name | NATALIE O FINE JEWELRY LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021647 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
211119000772 | 2021-11-19 | CERTIFICATE OF AMENDMENT | 2021-11-19 |
200424060325 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
200416000554 | 2020-04-16 | CERTIFICATE OF AMENDMENT | 2020-04-16 |
SR-74998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000158 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
160614000341 | 2016-06-14 | CERTIFICATE OF PUBLICATION | 2016-06-14 |
160408000451 | 2016-04-08 | ARTICLES OF ORGANIZATION | 2016-04-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State