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
Name | Role | Address |
---|---|---|
ASHOK ANTALA | DOS Process Agent | 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ASHOK ANTALA | Chief Executive Officer | 1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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