Search icon

ASSORTED GEMS CORP.

Company Details

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

DOS Process Agent

Name Role Address
ASSORTED GEMS CORP. DOS Process Agent 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MATI SHLOMO Chief Executive Officer 44 WEST 47TH ST, STORE #7, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1361682-DCA Active Business 2010-07-06 2023-07-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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