GEMOLOGICAL APPRAISAL LABORATORY OF AMERICA, INC.

Name: | GEMOLOGICAL APPRAISAL LABORATORY OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1987 (38 years ago) |
Entity Number: | 1210672 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 47TH STREET, SUITE 200, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 47TH STREET, SUITE 200, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KENNETH LEJMAN | Chief Executive Officer | 10 WEST 47TH ST, SUITE 200, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-22 | 2009-10-06 | Address | 54 WEST 47TH ST, NEW YORK, NY, 10036, 8604, USA (Type of address: Principal Executive Office) |
2003-09-22 | 2009-10-06 | Address | 54 WEST 47TH ST, NEW YORK, NY, 10036, 8604, USA (Type of address: Chief Executive Officer) |
2003-09-22 | 2009-10-06 | Address | 54 WEST 47TH ST, NEW YORK, NY, 10036, 8604, USA (Type of address: Service of Process) |
1993-10-18 | 2003-09-22 | Address | 54 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2003-09-22 | Address | 54 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018002153 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111018003052 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091006002116 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071005002575 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051121002484 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State