Search icon

BEAUTY GEM, INC.

Company Details

Name: BEAUTY GEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115171
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, 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
ASHOK ANTALA DOS Process Agent 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ASHOK ANTALA Chief Executive Officer 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-04-12 2024-10-22 Address 15 WEST 47TH STREET, STE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-12 2024-10-22 Address 15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-06-03 2013-04-12 Address 15 WEST 47TH STREET, STE 404, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-03 2013-04-12 Address 15 WEST 47TH ST, STE 404, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-06-03 2013-04-12 Address 15 WEST 47TH ST, STE 404, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-04-04 2011-06-03 Address 45 WEST 45TH ST 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-04-04 2011-06-03 Address 45 WEST 45TH ST 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-04-04 2011-06-03 Address 45 WEST 45TH ST 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241022001061 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210908001602 2021-09-08 BIENNIAL STATEMENT 2021-09-08
130412002140 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110603002010 2011-06-03 BIENNIAL STATEMENT 2011-02-01
090218002342 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070405002073 2007-04-05 BIENNIAL STATEMENT 2007-02-01
050404002908 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030131002571 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010316002452 2001-03-16 BIENNIAL STATEMENT 2001-02-01
990223002475 1999-02-23 BIENNIAL STATEMENT 1999-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State