Name: | AMERICAN JEWELRY BOX CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1940 (85 years ago) |
Date of dissolution: | 23 Jan 2004 |
Entity Number: | 52690 |
ZIP code: | 11360 |
County: | New York |
Place of Formation: | New York |
Address: | 209-39 23RD AVE.., BAYSIDE, NY, United States, 11360 |
Principal Address: | 209-39 23RD AVE., BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD ALTBAUM | Chief Executive Officer | 209-39 23RD AVE., BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209-39 23RD AVE.., BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-20 | 1998-09-10 | Address | 37 E 28TH ST, RM 408 A, NEW YORK, NY, 10016, 7919, USA (Type of address: Service of Process) |
1996-09-20 | 1998-09-10 | Address | 37 E 28TH ST, RM 408A, NEW YORK, NY, 10016, 7919, USA (Type of address: Chief Executive Officer) |
1996-09-20 | 1998-09-10 | Address | 37 E 28TH ST, RM 408A, NEW YORK, NY, 10016, 7919, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1996-09-20 | Address | 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1996-09-20 | Address | 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1996-09-20 | Address | 16 W 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1940-09-30 | 1948-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1940-09-30 | 1995-04-07 | Address | 35 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040123000282 | 2004-01-23 | CERTIFICATE OF DISSOLUTION | 2004-01-23 |
020904002257 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000908002721 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980910002123 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
960920002174 | 1996-09-20 | BIENNIAL STATEMENT | 1996-09-01 |
950407002123 | 1995-04-07 | BIENNIAL STATEMENT | 1993-09-01 |
Z007551-2 | 1979-10-30 | ASSUMED NAME CORP INITIAL FILING | 1979-10-30 |
7193-100 | 1948-01-13 | CERTIFICATE OF AMENDMENT | 1948-01-13 |
5763-132 | 1940-09-30 | CERTIFICATE OF INCORPORATION | 1940-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11793478 | 0215000 | 1978-04-04 | 16 W 19 ST, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11793361 | 0215000 | 1978-02-22 | 16 WEST 19TH ST, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11821683 | 0215000 | 1977-12-15 | 16 WEST 19 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320372667 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-16 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1978-01-15 |
Nr Instances | 6 |
Related Event Code (REC) | Complaint |
FTA Issuance Date | 1978-01-16 |
FTA Current Penalty | 1260.0 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-16 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Contest Date | 1978-01-15 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1978-01-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1977-12-25 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-03 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-12-22 |
Abatement Due Date | 1978-01-03 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-01-05 |
Abatement Due Date | 1978-01-16 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-01-05 |
Abatement Due Date | 1978-01-16 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State