Search icon

BRILLIANT JEWELERS/MJJ INC.

Company Details

Name: BRILLIANT JEWELERS/MJJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1982 (42 years ago)
Entity Number: 774599
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-353-2326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLAY YAKUBOVICH DOS Process Agent 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NICOLAY YAKUBOVICH Chief Executive Officer 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2113680-DCA Active Business 2023-05-24 2025-07-31

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-24 2025-01-31 Address 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-03-24 2025-01-31 Address 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-23 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-12-20 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-12-02 2023-03-24 Address 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-12-02 2023-03-24 Address 30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131003108 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230324003267 2023-03-24 BIENNIAL STATEMENT 2022-12-01
201202060670 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007262 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170303006512 2017-03-03 BIENNIAL STATEMENT 2016-12-01
141204006658 2014-12-04 BIENNIAL STATEMENT 2014-12-01
130506006775 2013-05-06 BIENNIAL STATEMENT 2012-12-01
110207002855 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081230002906 2008-12-30 BIENNIAL STATEMENT 2008-12-01
061129002815 2006-11-29 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645941 LICENSE INVOICED 2023-05-16 85 Secondhand Dealer General License Fee
3645940 BLUEDOT INVOICED 2023-05-16 340 Secondhand Dealer General License Blue Dot Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311157093 0215000 2007-06-26 902 BROADWAY 18TH FL, NEW YORK, NY, 10010
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2007-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709454 Fair Labor Standards Act 2017-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-01
Termination Date 2018-08-29
Date Issue Joined 2017-12-26
Pretrial Conference Date 2018-01-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name CEBALLOS
Role Plaintiff
Name BRILLIANT JEWELERS/MJJ INC.
Role Defendant
0900114 Copyright 2009-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-07
Termination Date 2009-12-30
Section 0101
Status Terminated

Parties

Name BRILLIANT JEWELERS/MJJ INC.
Role Plaintiff
Name DIAMOUR INC.
Role Defendant
2307850 Americans with Disabilities Act - Other 2023-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-20
Termination Date 2023-12-15
Date Issue Joined 2023-11-17
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name BRILLIANT JEWELERS/MJJ INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State