Name: | ARTALYAN JEWELRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1996 (29 years ago) |
Entity Number: | 1998074 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 47TH ST, # 801, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WEST 47TH ST, # 801, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARET KARTALYAN | Chief Executive Officer | 31 WEST 47TH ST, # 801, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-22 | 2012-03-12 | Address | 31 WEST 47TH ST, 904, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-03-22 | 2012-03-12 | Address | 31 WEST 47TH ST, 904, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-03-22 | 2012-03-12 | Address | 31 WEST 47TH ST, 904, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2010-03-22 | Address | 36 W 47TH ST / #1307, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2010-03-22 | Address | 36 W 47TH ST / #1307, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2008-02-22 | Address | 36 W 47TH ST / #1307, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2010-03-22 | Address | 36 W 47TH ST / #1307, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-06-26 | 2004-02-03 | Address | 15 WEST 45TH ST, NEW YORK, NY, 10036, 4906, USA (Type of address: Chief Executive Officer) |
2000-06-26 | 2004-02-03 | Address | 26 SUN RISE LANE, NEW JERSEY, NJ, 07458, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2004-02-03 | Address | 15 WEST 45TH ST, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507002314 | 2014-05-07 | BIENNIAL STATEMENT | 2014-02-01 |
120312002121 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100322002107 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080222002032 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060309002174 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040203002122 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
000626002539 | 2000-06-26 | BIENNIAL STATEMENT | 2000-02-01 |
960207000563 | 1996-02-07 | CERTIFICATE OF INCORPORATION | 1996-02-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State