Name: | YIGAL JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2007 (18 years ago) |
Entity Number: | 3505847 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 WEST 47TH, STE 1035, NEW YORK, NY, United States, 10036 |
Principal Address: | 55 WEST 47ST, STE 1035, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YIGAL JEWELRY, INC. | DOS Process Agent | 55 WEST 47TH, STE 1035, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YIGAL ISMAKOV | Chief Executive Officer | 55 WEST 47ST, STE 1035, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 55 WEST 47ST, STE 1035, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-10-30 | Address | 55 WEST 47ST, STE 1035, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-10-30 | Address | 55 WEST 47TH, STE 1035, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-04-20 | 2021-06-07 | Address | 71 WEST 47ST, STE 1302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-04-20 | 2021-06-07 | Address | 71 WEST 47TH, STE 1302, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-04-19 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-19 | 2010-04-20 | Address | 1775 EAST 18 STREET, SUITE 3-H, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030019450 | 2023-10-30 | BIENNIAL STATEMENT | 2023-04-01 |
210607060648 | 2021-06-07 | BIENNIAL STATEMENT | 2021-04-01 |
190426060179 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
150402006182 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130404006420 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110511002057 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
100420002857 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
070419000826 | 2007-04-19 | CERTIFICATE OF INCORPORATION | 2007-04-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State