Name: | ANERI JEWELS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2008 (17 years ago) |
Entity Number: | 3667658 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 592 5TH AVENUE,, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003P65PKQRYKXF68 | 3667658 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 592 5TH AVENUE,, 4TH FLOOR, NEW YORK, US-NY, US, 10036 |
Headquarters | 592 5th Aveune, 4th Floor, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2020-07-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-02-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3667658 |
Name | Role | Address |
---|---|---|
ANERI JEWELS, L.L.C. | DOS Process Agent | 592 5TH AVENUE,, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2024-12-13 | Address | 592 5TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-06-10 | 2019-04-12 | Address | 15 WEST 47TH ST, STE 307, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-05-06 | 2010-06-10 | Address | 86 STAMFORD DRIVE, COLONIA, NJ, 07067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002229 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
210817002512 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190412002010 | 2019-04-12 | BIENNIAL STATEMENT | 2018-05-01 |
100610002525 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080506000394 | 2008-05-06 | ARTICLES OF ORGANIZATION | 2008-05-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State