Name: | STUDIO JEWELERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1979 (46 years ago) |
Entity Number: | 577349 |
ZIP code: | 10044 |
County: | New York |
Place of Formation: | New York |
Address: | 625 MAIN ST, APT 338, ROOSEVELT ISLE, NY, United States, 10044 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STREPPONE | Chief Executive Officer | 625 MAIN ST, APT 338, ROOSEVELT ISLE, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
ROBERT STREPPONE | DOS Process Agent | 625 MAIN ST, APT 338, ROOSEVELT ISLE, NY, United States, 10044 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 1997-09-30 | Address | 625 MAIN ST, APT. 179, ROOSEVELT ISLE, NY, 10044, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 1997-09-30 | Address | 625 MAIN ST, APT. 179, ROOSEVELT ISLE, NY, 10044, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1997-09-30 | Address | 625 MAIN ST., APT. 179, ROOSEVELT ISLE, NY, 10044, USA (Type of address: Service of Process) |
1979-08-24 | 1995-07-21 | Address | 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191025034 | 2019-10-25 | ASSUMED NAME CORP INITIAL FILING | 2019-10-25 |
051014002712 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030801002225 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010813002438 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990825002518 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State