Search icon

YAKUT GEM, INC.

Company Details

Name: YAKUT GEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1998 (26 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

Chief Executive Officer

Name Role Address
ISAAC BASAL Chief Executive Officer 62 WEST 47TH STREET 1105, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YAKUT GEM, INC. DOS Process Agent 62 WEST 47TH STREET 1105, NEW YORK, NY, United States, 10036

History

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)

Filings

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
060804002073 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040928002078 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020722002035 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000802002482 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980819000578 1998-08-19 CERTIFICATE OF INCORPORATION 1998-08-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State