Search icon

NATALIE O FINE JEWELRY LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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

Filings

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