Name: | P & A JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1978 (47 years ago) |
Entity Number: | 508718 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 207 B CANAL ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONG KIT UNG | Chief Executive Officer | 207 B CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
P & A JEWELRY, INC. | DOS Process Agent | 207 B CANAL ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2025-01-13 | Address | 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-09-17 | 2021-03-04 | Address | 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-05-11 | 1998-09-17 | Address | 234-238 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-05-11 | 2025-01-13 | Address | 207 B CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1978-09-06 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-09-06 | 1995-05-11 | Address | 234-238 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003230 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
210304060819 | 2021-03-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904009125 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007299 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
20160713047 | 2016-07-13 | ASSUMED NAME LLC INITIAL FILING | 2016-07-13 |
140916006998 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120918006374 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100914002822 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080826002347 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060921002522 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-09-22 | No data | 207B CANAL ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | 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 |
---|---|---|---|---|---|
2672217 | CL VIO | INVOICED | 2017-10-02 | 175 | CL - Consumer Law Violation |
300561 | CNV_SI | INVOICED | 2008-10-29 | 20 | SI - Certificate of Inspection fee (scales) |
293182 | CNV_SI | INVOICED | 2007-07-27 | 20 | SI - Certificate of Inspection fee (scales) |
267589 | CNV_SI | INVOICED | 2004-01-27 | 20 | SI - Certificate of Inspection fee (scales) |
259972 | CNV_SI | INVOICED | 2003-02-18 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-22 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State