Name: | 14 WALL STREET JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1981 (44 years ago) |
Entity Number: | 720759 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 14 WALL ST, NEW YORK, NY, United States, 10005 |
Address: | 14 WALL ST, NEW YORK, NY, United States, 10004 |
Contact Details
Phone +1 212-732-3788
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN RAFELD | Chief Executive Officer | 14 WALL ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALL ST, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0929060-DCA | Inactive | Business | 2010-02-23 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-17 | 2001-08-23 | Address | 30 WALWORTH AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2001-08-23 | Address | 30 WALWORTH AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1981-09-04 | 1997-09-17 | Address | 14 WALL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924002147 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110919002649 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090922002569 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
070920002524 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051104002399 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1395468 | RENEWAL | INVOICED | 2013-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
155935 | LL VIO | INVOICED | 2011-12-13 | 3100 | LL - License Violation |
1395469 | RENEWAL | INVOICED | 2011-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
1395470 | RENEWAL | INVOICED | 2010-02-24 | 255 | Secondhand Dealer General License Renewal Fee |
983341 | FINGERPRINT | INVOICED | 2010-02-23 | 75 | Fingerprint Fee |
136013 | PL VIO | INVOICED | 2010-02-23 | 75 | PL - Padlock Violation |
293603 | CNV_SI | INVOICED | 2007-10-16 | 20 | SI - Certificate of Inspection fee (scales) |
1395471 | RENEWAL | INVOICED | 2007-08-27 | 340 | Secondhand Dealer General License Renewal Fee |
1395472 | RENEWAL | INVOICED | 2005-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
266700 | CNV_SI | INVOICED | 2004-01-13 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State