Search icon

ARTALYAN JEWELRY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST 47TH ST, # 801, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARET KARTALYAN Chief Executive Officer 31 WEST 47TH ST, # 801, NEW YORK, NY, United States, 10036

History

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)

Filings

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