KEYSTONE JEWELRY, INC.

Name: | KEYSTONE JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1980 (45 years ago) |
Entity Number: | 668236 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 830 AVENUE OF THE AMERICA, 2FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM PAUL | Chief Executive Officer | 830 AVENUE OF THE AMERICA, 2FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEYSTONE JEWELRY, INC. | DOS Process Agent | 830 AVENUE OF THE AMERICA, 2FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-05 | 2012-12-20 | Address | 1225 BROADWAY, ROOM 102, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-01-05 | 2012-12-20 | Address | 1225 BROADWAY, ROOM 102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2012-12-20 | Address | 1225 BROADWAY, ROOM 102, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-08-21 | 1999-01-05 | Address | % KEYSTONE, 1204 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-21 | 1999-01-05 | Address | 1204 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060578 | 2019-08-02 | BIENNIAL STATEMENT | 2018-12-01 |
170109006854 | 2017-01-09 | BIENNIAL STATEMENT | 2016-12-01 |
121220006246 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101217002131 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081204002514 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
295167 | CNV_SI | INVOICED | 2007-11-05 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State