Search icon

BAGUETTE JEWELERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46TH STREET SUITE 1408, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GHANANSHYAM VAGHASIA Chief Executive Officer 2 W 46TH STREET SUITE 1408, NEW YORK, NY, United States, 10036

History

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)

Filings

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