Name: | ELDORADO GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2012 (13 years ago) |
Entity Number: | 4241590 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 W 47TH ST. STE. 14A-13, NEW YORK, NY, United States, 10036 |
Principal Address: | 62 W. 47TH ST. STE. 14A-13, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 W 47TH ST. STE. 14A-13, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TATYANA KANDINOVA | Chief Executive Officer | 62 W. 47TH ST. STE. 14A-13, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-13 | 2017-12-07 | Address | 580 5TH AVE. STE. LL-0023, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2017-12-07 | Address | 580 5TH AVE. STE. LL-0023, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-05-07 | 2017-12-11 | Address | 580 5TH AVE. STE. LL-0023, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601062312 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
171211000488 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
171207006525 | 2017-12-07 | BIENNIAL STATEMENT | 2016-05-01 |
140513006828 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120507000413 | 2012-05-07 | CERTIFICATE OF INCORPORATION | 2012-05-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State