The Jewelers, Inc. Overview
The Jewelers, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, March 3, 1977 and is approximately forty-seven years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Jewelers, Inc.
Network Visualizer
Advertisements
Key People
Who own The Jewelers, Inc.
Name | |
---|---|
Mordechai Yerushalmi 33 |
NonDir
NonPres
Chairman
President
Director
Director
|
Victoria Yerushalmi 27 |
NonSec
NonTreas
Treasurer
Secretary
Director
|
Natalie Yerushalmi |
NonDir
|
Known Addresses for The Jewelers, Inc.
Corporate Filings for The Jewelers, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000000601 |
Date Filed: | Monday, February 1, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800027983 |
Date Filed: | Monday, November 12, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02363640 |
Date Filed: | Thursday, October 4, 2001 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C924-1977 |
Date Filed: | Thursday, March 3, 1977 |
Registered Agent | Flangas McMillan Law Group, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/3/1977 | Articles of Incorporation | ||
3/11/1977 | Amended List | ||
3/22/1977 | Amendment | L. V. G. INC. BH 001 | |
8/29/1977 | Annual List | ||
4/3/1978 | Annual List | ||
7/2/1979 | Annual List | ||
5/14/1980 | Annual List | ||
2/10/1981 | Annual List | ||
3/4/1982 | Annual List | ||
3/24/1982 | Amended List | ||
3/14/1983 | Annual List | ||
2/21/1985 | Annual List | ||
3/5/1985 | Registered Agent Address Change | LOUIS WIENER, JR. SUITE 703 302 E. CARSON LAS VEGAS NV 89101 | |
1/27/1986 | Annual List | ||
3/31/1987 | Annual List | ||
1/18/1990 | Annual List | ||
1/18/1990 | Reinstatement | ||
5/22/1990 | Annual List | ||
5/22/1990 | Registered Agent Change | LOUIS WIENER, JR. SUITE 801 701 E. BRIDGER STREET LAS VEGAS NV 89101 F B | |
5/22/1991 | Annual List | ||
3/11/1992 | Annual List | ||
3/15/1993 | Annual List | ||
3/13/1994 | Annual List | ||
4/4/1994 | Registered Agent Change | DAWN JUSTICE BRADSHAW, SMITH & CO 2809 W. CHARLESTON BLVD. LAS VEGAS NV 89102 T D | |
4/4/1995 | Annual List | ||
4/4/1995 | Registered Agent Change | MARK JOLLEY 5851 W. CHARLESTON BLVD LAS VEGAS NV 89102 J C | |
2/28/1996 | Annual List | ||
4/4/1997 | Annual List | ||
4/6/1998 | Annual List | ||
7/31/1998 | Amendment | (3) PAGES CERTIFICATE OF AMENDMENT, ADMENDING ARTICLE II, V, VIII. AJW | |
10/16/1998 | Registered Agent Change | FRANK J. CREMEN SUITE 1004 302 E. CARSON AVE. LAS VEGAS NV 89101 SDD | |
8/13/1999 | Annual List | ||
10/21/1999 | Registered Agent Change | GORDON & SILVER,LTD. 9TH FLOOR 3960 HOWARD HUGHES PARKWAY LAS VEGAS NV 89109 DMM | |
5/1/2000 | Annual List | ||
3/14/2001 | Annual List | ||
4/2/2002 | Annual List | ||
4/10/2003 | Annual List | ||
4/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/24/2005 | Annual List | 4/28/05-JKALO, 1FSREG MAIL | |
3/27/2006 | Annual List | ||
4/25/2007 | Annual List | ||
5/14/2007 | Registered Agent Address Change | ||
5/15/2008 | Annual List | 08-09 | |
5/15/2008 | Registered Agent Change | ||
2/6/2009 | Annual List | 09/10 | |
3/22/2010 | Annual List | ||
3/30/2011 | Annual List | ||
3/26/2012 | Annual List | ||
3/27/2013 | Annual List | ||
3/21/2014 | Annual List | ||
3/31/2015 | Annual List | ||
3/30/2016 | Annual List | ||
3/31/2017 | Annual List | ||
3/29/2018 | Annual List | ||
5/17/2018 | Amended List | ||
3/29/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for The Jewelers, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Jewelers, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
2400 Western Ave Las Vegas, NV 89102
3000 Paradise Rd Las Vegas, NV 89109
8502 W Lake Mead Blvd Las Vegas, NV 89128
These addresses are known to be associated with The Jewelers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records