Search icon

TREASURES & GEMS, LTD.

Company Details

Name: TREASURES & GEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257821
ZIP code: 07601
County: Nassau
Place of Formation: New York
Address: 130 Main Street, Hackensack, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. REPETTO DOS Process Agent 130 Main Street, Hackensack, NJ, United States, 07601

Chief Executive Officer

Name Role Address
DAVID M. REPETTO Chief Executive Officer 130 MAIN STREET, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 2 HORIZON ROAD,, APT G20, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 130 Main Street, Hackensack, NJ, 07601, USA (Type of address: Service of Process)
2025-01-14 2025-01-14 Address 130 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 101 EAST PARK AVENUE, UNIT 1238, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-14 Address 101 EAST PARK AVENUE, LONG BEACH, NJ, 07601, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114002475 2025-01-14 AMENDMENT TO BIENNIAL STATEMENT 2025-01-14
250114001206 2025-01-14 BIENNIAL STATEMENT 2025-01-14
221215000013 2022-12-15 BIENNIAL STATEMENT 2022-05-01
221203000022 2022-12-02 CERTIFICATE OF CHANGE BY ENTITY 2022-12-02
200924002008 2020-09-24 AMENDMENT TO BIENNIAL STATEMENT 2020-05-01
200922000478 2020-09-22 CERTIFICATE OF CHANGE 2020-09-22
200504061324 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006380 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006195 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006063 2014-05-08 BIENNIAL STATEMENT 2014-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State