Name: | BAILIN JEWELERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1979 (46 years ago) |
Entity Number: | 546288 |
ZIP code: | 12498 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME BAILIN | DOS Process Agent | 46 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
JEROME BAILIN | Chief Executive Officer | 46 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2005-04-27 | Address | 44 RAYCLIFFE DR, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2005-04-27 | Address | 44 RAYCLIFFE DR, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2003-03-07 | 2005-04-27 | Address | 44 RAYCLIFFE DR, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2003-03-07 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 2001-03-27 | Address | 44 RATCLIFFE DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171214015 | 2017-12-14 | ASSUMED NAME LLC INITIAL FILING | 2017-12-14 |
090305002947 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070327003103 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050427002070 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030307002357 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State