Search icon

MOISES JEWELRY CORPORATION

Company Details

Name: MOISES JEWELRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1984 (41 years ago)
Date of dissolution: 21 Aug 2015
Entity Number: 904922
ZIP code: 10034
County: New York
Place of Formation: New York
Principal Address: 24 PATTERSON STREET, NEWARK, NJ, United States, 07105
Address: 4236 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-928-1699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE E. PENA Chief Executive Officer 4236 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4236 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
0923192-DCA Inactive Business 2003-07-10 2015-07-31

History

Start date End date Type Value
1993-06-08 2000-03-20 Address 4236 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1993-06-08 2000-03-20 Address 24 PATTERSON STREET, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office)
1984-03-27 1993-06-08 Address 4236 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150821000305 2015-08-21 CERTIFICATE OF DISSOLUTION 2015-08-21
140508002041 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120501002789 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100329003239 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080311002635 2008-03-11 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
350843 CNV_SI INVOICED 2013-07-15 20 SI - Certificate of Inspection fee (scales)
640872 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
640873 RENEWAL INVOICED 2011-06-27 340 Secondhand Dealer General License Renewal Fee
640874 RENEWAL INVOICED 2009-05-15 340 Secondhand Dealer General License Renewal Fee
299098 CNV_SI INVOICED 2008-01-09 20 SI - Certificate of Inspection fee (scales)
640875 RENEWAL INVOICED 2007-05-30 340 Secondhand Dealer General License Renewal Fee
640876 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee
264203 CNV_SI INVOICED 2003-09-30 20 SI - Certificate of Inspection fee (scales)
640877 RENEWAL INVOICED 2003-07-16 340 Secondhand Dealer General License Renewal Fee
532056 FINGERPRINT INVOICED 2003-07-10 75 Fingerprint Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State