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
Name | Role | Address |
---|---|---|
DAVID M. REPETTO | DOS Process Agent | 130 Main Street, Hackensack, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
DAVID M. REPETTO | Chief Executive Officer | 130 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
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 |
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