Name: | ELIE BRILLIANT GEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329621 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, 1904, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIE ABOU JAOUDE | Chief Executive Officer | 580 5TH AVE, 1904, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, 1904, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2023-03-15 | Address | 580 5TH AVE, 1904, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-05-12 | 2023-03-15 | Address | 580 5TH AVE, 1904, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-05-12 | 2023-03-15 | Address | 580 5TH AVE, 1904, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-03-29 | 2014-05-12 | Address | 580 5TH AVE, STE 1904, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-03-29 | 2014-05-12 | Address | 580 5TH AVE, STE 1904, NEW YORK, NY, 10036, 4727, USA (Type of address: Service of Process) |
2008-03-19 | 2010-03-29 | Address | 580 5TH AVE, STE 1902, NEW YORK, NY, 10036, 4727, USA (Type of address: Service of Process) |
2008-03-19 | 2014-05-12 | Address | 24 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2010-03-29 | Address | 580 5TH AVE, STE 1902, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-03-06 | 2023-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-06 | 2008-03-19 | Address | 2 WEST 45TH STREET, SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315003363 | 2023-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
140512002178 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120418003339 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100329002804 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080319002303 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060306000716 | 2006-03-06 | CERTIFICATE OF INCORPORATION | 2006-03-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State