Search icon

BRIGHT GEMS & BEADS INC.

Company Details

Name: BRIGHT GEMS & BEADS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333241
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 west 47th street Suite # 507, #507, New York, NY, United States, 10036
Principal Address: 62 W 47TH STREET, #507, 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
SITARAM GOYAL Chief Executive Officer 62 W 47TH STREET, #507, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BRIGHT GEMS & BEADS INC DOS Process Agent 62 west 47th street Suite # 507, #507, New York, NY, United States, 10036

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 55 WEST 47TH STREET, #780, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 62 W 47TH STREET, #507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-03-05 Address 62 W 47TH STREET, #507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 62 W 47TH STREET, #507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-03-05 Address 55 WEST 47TH STREET, #780, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 55 WEST 47TH STREET, #780, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2024-03-05 Address 62 W 47TH STREET, #507, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-06 2023-04-06 Address 55 WEST 47TH STREET, #780, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-05-06 2023-04-06 Address 55 WEST 47TH STREET, #780, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305005051 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230406001254 2023-04-06 BIENNIAL STATEMENT 2022-03-01
080506002672 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060314000105 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State