Search icon

ELIE BRILLIANT GEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELIE ABOU JAOUDE Chief Executive Officer 580 5TH AVE, 1904, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, 1904, NEW YORK, NY, United States, 10036

History

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)

Filings

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