BIJOUX INDISCRETS USA, INC.

Name: | BIJOUX INDISCRETS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2011 (14 years ago) |
Entity Number: | 4078520 |
ZIP code: | 07424 |
County: | New York |
Place of Formation: | New York |
Address: | 150 Clove Road, 11th Floor, Little Falls, NJ, United States, 07424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELSA MARGARIDA VIEGAS CORREIA | Chief Executive Officer | 1460 BROADWAY, SUITE 6025, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BIJOUX INDISCRETS USA, INC. | DOS Process Agent | 150 Clove Road, 11th Floor, Little Falls, NJ, United States, 07424 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 1460 BROADWAY, SUITE 6025, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-04-24 | Address | 1460 BROADWAY, SUITE 6025, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002634 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230424001009 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210521060105 | 2021-05-21 | BIENNIAL STATEMENT | 2021-04-01 |
190415060137 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170809000632 | 2017-08-09 | CERTIFICATE OF CHANGE | 2017-08-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State