VARIETY GEM CO., INC.

Name: | VARIETY GEM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1990 (35 years ago) |
Entity Number: | 1442931 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 WEST 46TH ST, 3RD FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EFRAIM BEZALEL | Chief Executive Officer | 2805 STEVENS STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WEST 46TH ST, 3RD FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-26 | 1996-05-10 | Address | 10 WEST 46TH STREET, #4C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-07-26 | 1996-05-10 | Address | 10 WEST 46TH STREET, #4C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-03 | 1993-07-26 | Address | 10 WEST 46TH STREET #4C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1993-07-26 | Address | 10 WEST 46TH STREET #4C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1990-04-30 | 1992-11-03 | Address | 330 MOTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002032 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120612002952 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100603002316 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080527002357 | 2008-05-27 | BIENNIAL STATEMENT | 2008-04-01 |
060519002773 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State