Name: | ELIKO PEARL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2853865 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH ST, SUITE 1201, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AZIZ BASALELY | Chief Executive Officer | 18 NASSAU DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ELIKO PEARL CO., INC. | DOS Process Agent | 36 WEST 44TH ST, SUITE 1201, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-26 | 2019-01-11 | Address | 2 W 46TH ST, RM 907, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-18 | 2019-01-11 | Address | 2 W 46TH STREET / SUITE 907, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-01-18 | 2008-12-26 | Address | 2 W 46TH STREET / SUITE 822, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-02-04 | 2007-01-18 | Address | 18 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2005-02-04 | 2007-01-18 | Address | 2 WEST 46TH ST, STE 907, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190111060516 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170104006013 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150109006139 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130118006015 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110124002535 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State