Name: | MARQUISE GEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1994 (31 years ago) |
Entity Number: | 1835599 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVENUE / #911, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADNAN HIJAZI | Chief Executive Officer | 580 FIFTH AVENUE / #911, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARQUISE GEM CORP. | DOS Process Agent | 580 FIFTH AVENUE / #911, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-22 | 2020-07-02 | Address | 580 FIFTH AVENUE / #911, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-06-26 | 2010-07-22 | Address | 580 5TH AVE, #807, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2010-07-22 | Address | 580 5TH AVE, #807, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-08-15 | 2006-06-26 | Address | 580 5TH AVE SUITE #807, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2006-06-26 | Address | 580 5TH AVE, SUITE #807, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060524 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007376 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006591 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140717006575 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120802002084 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State