Search icon

JEWELRY FASHIONS, INC.

Company Details

Name: JEWELRY FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1946 (79 years ago)
Date of dissolution: 27 Sep 1985
Entity Number: 57461
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEWELRY FASHIONS, INC. PENSION PLAN 2012 133296707 2013-10-08 JEWELRY FASHIONS, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing GARY ROSE
JEWELRY FASHIONS, INC. 401(K) PLAN 2012 133296707 2013-07-18 JEWELRY FASHIONS, INC. 80
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2013-07-18
Name of individual signing GARY ROSE
JEWELRY FASHIONS, INC. 401(K) PLAN 2011 133296707 2012-07-25 JEWELRY FASHIONS, INC. 73
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133296707
Plan administrator’s name JEWELRY FASHIONS, INC.
Plan administrator’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129477700

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing GARY ROSE
JEWELRY FASHIONS, INC. PENSION PLAN 2011 133296707 2012-10-05 JEWELRY FASHIONS, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133296707
Plan administrator’s name JEWELRY FASHIONS, INC.
Plan administrator’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129477700

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing GARY ROSE
JEWELRY FASHIONS, INC. PENSION PLAN 2010 133296707 2011-09-23 JEWELRY FASHIONS, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133296707
Plan administrator’s name JEWELRY FASHIONS, INC.
Plan administrator’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129477700

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing GARY ROSE
JEWELRY FASHIONS, INC. 401(K) PLAN 2010 133296707 2011-06-24 JEWELRY FASHIONS, INC. 73
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133296707
Plan administrator’s name JEWELRY FASHIONS, INC.
Plan administrator’s address 520 EIGHTH AVENUE,12TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129477700

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2011-06-21
Name of individual signing GARY ROSE
JEWELRY FASHIONS, INC. PENSION PLAN 2009 133296707 2010-10-11 JEWELRY FASHIONS, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE 12TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133296707
Plan administrator’s name JEWELRY FASHIONS, INC.
Plan administrator’s address 520 EIGHTH AVENUE 12TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129477700

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing GARY ROSE
JEWELRY FASHIONS, INC. 401(K) PLAN 2009 133296707 2010-09-24 JEWELRY FASHIONS, INC. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 339900
Sponsor’s telephone number 2129477700
Plan sponsor’s address 520 EIGHTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133296707
Plan administrator’s name JEWELRY FASHIONS, INC.
Plan administrator’s address 520 EIGHTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129477700

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing GARY ROSE
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing GARY ROSE

DOS Process Agent

Name Role Address
%FRANKLYN ELLENBOGEN, ESQ. DOS Process Agent 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1946-01-18 1962-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B272050-5 1985-09-27 CERTIFICATE OF MERGER 1985-09-27
Z007497-2 1979-10-25 ASSUMED NAME CORP INITIAL FILING 1979-10-25
327345 1962-05-23 CERTIFICATE OF AMENDMENT 1962-05-23
6577-110 1946-01-18 CERTIFICATE OF INCORPORATION 1946-01-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FOREM 73604563 1986-06-16 1423816 1987-01-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-07-12
Publication Date 1986-10-14
Date Cancelled 1993-07-12

Mark Information

Mark Literal Elements FOREM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WATCHES, AND WATCH CASES
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status SECTION 8 - CANCELLED
First Use Mar. 11, 1986
Use in Commerce Mar. 11, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JEWELRY FASHIONS, INC.
Owner Address 330 WEST 34TH STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL A. LULKIN
Correspondent Name/Address MICHAEL A LULKIN, 10 E 40TH ST, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1993-07-12 CANCELLED SEC. 8 (6-YR)
1987-01-06 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-08-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-15
AVENUE 73582277 1986-02-10 1410421 1986-09-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-03-29
Publication Date 1986-07-01
Date Cancelled 1993-03-29

Mark Information

Mark Literal Elements AVENUE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For JEWELRY
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Jan. 25, 1986
Use in Commerce Jan. 25, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JEWELRY FASHIONS, INC.
Owner Address 330 WEST 34TH STREET NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ELLIOT A. SALTER
Correspondent Name/Address ELLIOT A SALTER, SALTER & MICHAELSON, 1500 FLEET NATIONAL BANK BLDG, PROVIDENCE, RHODE ISLAND UNITED STATES 02903

Prosecution History

Date Description
1993-03-29 CANCELLED SEC. 8 (6-YR)
1986-09-23 REGISTERED-PRINCIPAL REGISTER
1986-07-01 PUBLISHED FOR OPPOSITION
1986-06-01 NOTICE OF PUBLICATION
1986-04-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578794 0215000 2006-12-15 213 W. 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2006-12-15
Emphasis N: DI2006NR
Case Closed 2007-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-16
Abatement Due Date 2007-01-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 55
Gravity 01
302944350 0215000 2000-11-15 213 W. 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2001-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-12
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 45
Gravity 00
300619459 0215000 1998-12-07 213 W. 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-12-07
Case Closed 1999-03-15

Related Activity

Type Complaint
Activity Nr 200836666
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1998-12-24
Abatement Due Date 1999-01-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 59
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-12-24
Abatement Due Date 1999-01-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 59
Related Event Code (REC) Complaint
Gravity 00
1082643 0215000 1984-09-24 330 WEST 34TH STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-09-27
Case Closed 1984-10-11

Related Activity

Type Complaint
Activity Nr 70698774
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-10-03
Abatement Due Date 1984-10-12
Nr Instances 1
Nr Exposed 2
11727120 0215000 1977-07-21 39 WEST 37TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1983-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 7
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-07-25
Abatement Due Date 1977-08-16
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1977-08-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-07-25
Abatement Due Date 1977-08-11
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-08-15
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 E02 IVC
Issuance Date 1977-07-25
Abatement Due Date 1977-08-16
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1977-08-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-08-15
Nr Instances 7
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1977-07-25
Abatement Due Date 1977-08-16
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State