Name: | ELITE JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1984 (41 years ago) |
Entity Number: | 929625 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 47 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Address: | 481 Harbor Dr, Cedarhurst, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELITE JEWELRY CORP. | DOS Process Agent | 481 Harbor Dr, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
NODARI PALAGI | Chief Executive Officer | 47 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-21 | 2024-07-21 | Address | 47 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2024-07-21 | Address | 47 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-06-30 | 2020-07-03 | Address | 47 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-01-10 | 1998-06-30 | Address | 47 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2024-07-21 | Address | 47 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240721000053 | 2024-07-21 | BIENNIAL STATEMENT | 2024-07-21 |
220727002481 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200703060473 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180720006103 | 2018-07-20 | BIENNIAL STATEMENT | 2018-07-01 |
160721006382 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3012937 | SCALE-01 | INVOICED | 2019-04-04 | 20 | SCALE TO 33 LBS |
2642563 | SCALE-01 | INVOICED | 2017-07-17 | 20 | SCALE TO 33 LBS |
318136 | CNV_SI | INVOICED | 2010-06-01 | 20 | SI - Certificate of Inspection fee (scales) |
302728 | CNV_SI | INVOICED | 2008-12-24 | 20 | SI - Certificate of Inspection fee (scales) |
297302 | CNV_SI | INVOICED | 2007-05-17 | 20 | SI - Certificate of Inspection fee (scales) |
269002 | CNV_SI | INVOICED | 2004-05-11 | 20 | SI - Certificate of Inspection fee (scales) |
261746 | CNV_SI | INVOICED | 2003-05-23 | 20 | SI - Certificate of Inspection fee (scales) |
255159 | CNV_SI | INVOICED | 2002-05-17 | 20 | SI - Certificate of Inspection fee (scales) |
247918 | CNV_SI | INVOICED | 2001-05-02 | 20 | SI - Certificate of Inspection fee (scales) |
240708 | CNV_SI | INVOICED | 2000-03-07 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State