Name: | BAGUETTE JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2003 (22 years ago) |
Entity Number: | 2899172 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 46TH STREET SUITE 1408, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 46TH STREET SUITE 1408, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GHANANSHYAM VAGHASIA | Chief Executive Officer | 2 W 46TH STREET SUITE 1408, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-11 | 2013-05-02 | Address | 2 W 46TH STREET / SUITE 1408, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2013-05-02 | Address | 2 W 46TH STREET / SUITE 1408, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2013-05-02 | Address | 2 W 46TH STREET / SUITE 1408, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-06-17 | 2007-04-11 | Address | 2 W 46TH ST, STE 1408, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2007-04-11 | Address | 2 W 46TH ST, STE1408, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office) |
2003-04-28 | 2007-04-11 | Address | 2 WEST 46TH STREET SUITE 1408, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502002036 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110418002328 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090424002246 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070411003046 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050617002560 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030428000018 | 2003-04-28 | CERTIFICATE OF INCORPORATION | 2003-04-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State