MARSHA JEWELRY CORP.

Name: | MARSHA JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1985 (40 years ago) |
Entity Number: | 988167 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 58 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Address: | 108-32 67TH RD, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 212-575-1810
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SOMECK | Chief Executive Officer | 58 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108-32 67TH RD, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1354197-DCA | Inactive | Business | 2011-10-20 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 58 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-08-30 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-28 | 2024-11-15 | Address | 108-32 67TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2016-06-28 | 2024-11-15 | Address | 58 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2016-06-28 | Address | 58 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115000867 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
160628002021 | 2016-06-28 | BIENNIAL STATEMENT | 2015-04-01 |
010509002375 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
970509002691 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
950724002107 | 1995-07-24 | BIENNIAL STATEMENT | 1993-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2256427 | SCALE-01 | INVOICED | 2016-01-12 | 20 | SCALE TO 33 LBS |
1601989 | SCALE-01 | INVOICED | 2014-02-26 | 20 | SCALE TO 33 LBS |
341241 | CNV_SI | INVOICED | 2012-11-09 | 20 | SI - Certificate of Inspection fee (scales) |
1046977 | RENEWAL | INVOICED | 2011-10-24 | 340 | Secondhand Dealer General License Renewal Fee |
330824 | CNV_SI | INVOICED | 2011-10-17 | 20 | SI - Certificate of Inspection fee (scales) |
1046975 | LICENSE | INVOICED | 2010-05-17 | 255 | Secondhand Dealer General License Fee |
1046976 | FINGERPRINT | INVOICED | 2010-05-13 | 75 | Fingerprint Fee |
317843 | CNV_SI | INVOICED | 2010-03-15 | 20 | SI - Certificate of Inspection fee (scales) |
294688 | CNV_SI | INVOICED | 2007-06-01 | 20 | SI - Certificate of Inspection fee (scales) |
268689 | CNV_SI | INVOICED | 2004-06-02 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State