YELLIN JEWELERS, INC.

Name: | YELLIN JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1979 (46 years ago) |
Entity Number: | 568238 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EAST 14 STREET, #383, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EAST 14 STREET, #383, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARK YELLIN | Chief Executive Officer | 111 EAST 14 STREET, #383, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-06 | 2009-07-30 | Address | 163 THIRD AVENUE / #272, NEW YORK, NY, 10003, 2523, USA (Type of address: Service of Process) |
2007-08-06 | 2009-07-30 | Address | 163 THIRD AVENUE / #272, NEW YORK, NY, 10003, 2523, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2009-07-30 | Address | 163 THIRD AVENUE / #272, NEW YORK, NY, 10003, 2523, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2007-08-06 | Address | 163 THIRD AVE #272, NEW YORK, NY, 10003, 2523, USA (Type of address: Service of Process) |
2001-08-08 | 2007-08-06 | Address | 163 THIRD AVE #272, NEW YORK, NY, 10003, 2523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701061070 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
20181219001 | 2018-12-19 | ASSUMED NAME LLC INITIAL FILING | 2018-12-19 |
170710006239 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150715006192 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130729006150 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State