Search icon

VM FINE JEWELRY INC.

Company Details

Name: VM FINE JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084437
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 4707 43rd Ave., Sunnyside, NY, United States, 11104
Principal Address: The Corp., 4707 43RD AVE., SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 4707 43rd Ave., Sunnyside, NY, United States, 11104

Chief Executive Officer

Name Role Address
ARZU CLARK Chief Executive Officer 4707 43RD AVE., SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4707 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 4707 43RD AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 4707 43RD AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-04-01 Address 4707 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 4707 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-01 Address 4707 43rd Ave., Sunnyside, NY, 11104, USA (Type of address: Service of Process)
2024-10-29 2025-04-01 Address 4707 43RD AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-13 2024-10-29 Address 64 WEST 48TH ST., STE. 802, 8TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034012 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241029001962 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210707002467 2021-07-07 BIENNIAL STATEMENT 2021-07-07
170213010364 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State