Name: | ASSIL GEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1979 (46 years ago) |
Entity Number: | 563794 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 587 FIFTH AVENUE, 801, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ASSIL | Chief Executive Officer | 587 FIFTH AVENUE, 801, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 587 FIFTH AVENUE, 801, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-27 | 2019-11-18 | Address | 589 5TH AVE, SUITE 909, NEW YORK, NY, 10017, 1923, USA (Type of address: Service of Process) |
2001-06-27 | 2019-11-18 | Address | 589 5TH AVE, SUITE 909, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer) |
2001-06-27 | 2019-11-18 | Address | 589 5TH AVE, SUITE 909, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office) |
1997-06-09 | 2001-06-27 | Address | 23 WEST 47TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process) |
1997-06-09 | 2001-06-27 | Address | 23 WEST 47TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, 2826, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118002034 | 2019-11-18 | BIENNIAL STATEMENT | 2019-06-01 |
20190408071 | 2019-04-08 | ASSUMED NAME LLC INITIAL FILING | 2019-04-08 |
050811002859 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030527002336 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010627002722 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State