Name: | YAKUT GEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1998 (27 years ago) |
Entity Number: | 2290397 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH STREET 1105, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC BASAL | Chief Executive Officer | 62 WEST 47TH STREET 1105, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YAKUT GEM, INC. | DOS Process Agent | 62 WEST 47TH STREET 1105, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-22 | 2012-08-07 | Address | 2 W 46TH ST / #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2002-07-22 | Address | 2 W. 46TH ST., #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2012-08-07 | Address | 2 W. 46TH ST., #1107, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2012-08-07 | Address | 2 W. 46TH ST., #1107, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-08-19 | 2000-08-02 | Address | 2 WEST 46TH STREET, #1107, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808006586 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160801006574 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120807006446 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100820002134 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080808002525 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State