Name: | ASSORTED GEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591327 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-719-1535
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASSORTED GEMS CORP. | DOS Process Agent | 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MATI SHLOMO | Chief Executive Officer | 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1361682-DCA | Active | Business | 2010-07-06 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-01 | 2015-01-29 | Address | 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-02-01 | 2015-01-29 | Address | 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2015-01-29 | Address | 8 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2005-02-01 | Address | 4 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2005-02-01 | Address | 4 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2005-02-01 | Address | 4 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129006187 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130219002213 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110126002350 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090108002586 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070202002604 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
050201002452 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
030114002675 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010108000325 | 2001-01-08 | CERTIFICATE OF INCORPORATION | 2001-01-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-19 | No data | 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-08 | No data | 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-07 | No data | 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-02 | No data | 8 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3336119 | RENEWAL | INVOICED | 2021-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
3048471 | RENEWAL | INVOICED | 2019-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
2643148 | RENEWAL | INVOICED | 2017-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
2109324 | RENEWAL | INVOICED | 2015-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
1051193 | RENEWAL | INVOICED | 2013-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
1051194 | RENEWAL | INVOICED | 2011-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
1014264 | LICENSE | INVOICED | 2010-07-07 | 255 | Secondhand Dealer General License Fee |
1014265 | FINGERPRINT | INVOICED | 2010-07-06 | 75 | Fingerprint Fee |
307124 | CNV_SI | INVOICED | 2009-03-27 | 20 | SI - Certificate of Inspection fee (scales) |
290290 | CNV_SI | INVOICED | 2007-03-15 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State