Name: | S. SACKOWITZ JEWELERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1982 (43 years ago) |
Entity Number: | 773266 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 72 BOWERY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA SACKNOWITZ | Chief Executive Officer | 72 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 BOWERY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2006-05-24 | Address | 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-06-22 | 2006-05-24 | Address | 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2006-05-24 | Address | 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2004-06-22 | Address | 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2004-06-22 | Address | 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605007102 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100628002718 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080630002097 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060524003529 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040622002525 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1631152 | SCALE-01 | INVOICED | 2014-03-24 | 20 | SCALE TO 33 LBS |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State