Name: | AVI'S JEWELERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1982 (43 years ago) |
Entity Number: | 764485 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COBE GOHARI | Chief Executive Officer | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-13 | 2008-04-04 | Address | 37 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-05-13 | 2008-04-04 | Address | 37 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-05-13 | 2008-04-04 | Address | 37 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2004-05-13 | Address | 23 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2004-05-13 | Address | 23 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120625002240 | 2012-06-25 | BIENNIAL STATEMENT | 2012-04-01 |
080404002244 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060504002470 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040513002571 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020328002789 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State