Search icon

PARIJAT JEWELS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAMESH VAJE Chief Executive Officer 2 WEST 46TH STREET, SUITE # 1111, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PARIJAT JEWELS, INC. DOS Process Agent 2 WEST 46TH STREET, SUITE # 1111, NEW YORK, NY, United States, 10036

History

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)

Filings

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