Name: | PARIJAT JEWELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2005 (20 years ago) |
Entity Number: | 3160756 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH STREET, SUITE # 1111, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMESH VAJE | Chief Executive Officer | 2 WEST 46TH STREET, SUITE # 1111, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PARIJAT JEWELS, INC. | DOS Process Agent | 2 WEST 46TH STREET, SUITE # 1111, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-25 | 2023-06-25 | Address | 36 WEST 47TH STREET, SUITE # 606, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2023-06-25 | Address | 2 WEST 46TH STREET, SUITE # 1111, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-10-23 | 2023-06-25 | Address | 36 WEST 47TH STREET, SUITE # 606, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-10-23 | 2023-06-25 | Address | 36 WEST 47TH STREET, SUITE # 606, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2019-10-23 | Address | 15 WEST 47TH STREET, SUITE # 1811, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2016-03-03 | 2019-10-23 | Address | 15 WEST 47TH STREET, SUITE # 1811, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2019-10-23 | Address | 15 WEST 47TH STREET, SUITE # 1811, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-04-04 | 2016-03-03 | Address | 12 E 46TH ST, 2E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-04-04 | 2016-03-03 | Address | 12 E 46TH ST, 2E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2016-03-03 | Address | 12 E 46TH ST, 2E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230625000098 | 2023-06-25 | BIENNIAL STATEMENT | 2023-02-01 |
211129001656 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191023060316 | 2019-10-23 | BIENNIAL STATEMENT | 2019-02-01 |
180613006254 | 2018-06-13 | BIENNIAL STATEMENT | 2017-02-01 |
160303007345 | 2016-03-03 | BIENNIAL STATEMENT | 2015-02-01 |
130430006162 | 2013-04-30 | BIENNIAL STATEMENT | 2013-02-01 |
110309002687 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090204003115 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070404002220 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050207000553 | 2005-02-07 | CERTIFICATE OF INCORPORATION | 2005-02-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State