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
Name | Role | Address |
---|---|---|
BENJAMIN COHEN | Chief Executive Officer | 2 W 46TH ST, RM 304, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 46TH ST, RM 304, NEW YORK, NY, United States, 10036 |
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) |
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