Search icon

TAMAR GEMS, LTD.

Company Details

Name: TAMAR GEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1993 (32 years ago)
Entity Number: 1700350
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 46TH ST, RM 304, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN COHEN Chief Executive Officer 2 W 46TH ST, RM 304, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46TH ST, RM 304, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-03-21 2013-03-18 Address 576 5TH AVE, ROOM 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-02-12 2013-03-18 Address 576 5TH AVE, STE 1103, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-02-12 2013-03-18 Address 576 5TH AVE, STE 1103, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-04-03 2001-02-12 Address 1180 SIXTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-05-16 2007-03-21 Address 85-23 MIDLAND PARKWAY, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
1994-05-16 2001-02-12 Address 1180 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-05 1997-04-03 Address % 1180 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002075 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110623002750 2011-06-23 BIENNIAL STATEMENT 2011-02-01
090129002579 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070321002861 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050303002033 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030401002356 2003-04-01 BIENNIAL STATEMENT 2003-02-01
010212002797 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990209002741 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970403002321 1997-04-03 BIENNIAL STATEMENT 1997-02-01
951003002212 1995-10-03 BIENNIAL STATEMENT 1995-02-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State