Search icon

BIJOUX INTERNATIONAL INC.

Company Details

Name: BIJOUX INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1982 (43 years ago)
Entity Number: 782116
ZIP code: 08902
County: New York
Place of Formation: New York
Address: 1280 JERSEY AVENUE, NORTH BRUNSWICK, NJ, United States, 08902
Principal Address: 131 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIJOUX INTERNATIONAL INC. DOS Process Agent 1280 JERSEY AVENUE, NORTH BRUNSWICK, NJ, United States, 08902

Chief Executive Officer

Name Role Address
ANGELA W. HAN Chief Executive Officer 131 WEST 33RD STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 131 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-02-09 Address 1280 JERSEY AVENUE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2011-07-27 2024-02-09 Address 131 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-07-27 2020-07-17 Address 1280 JERSEY AVENUE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2002-03-21 2011-07-27 Address ALEX LIU, 34 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-21 2011-07-27 Address 34 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-03-21 2011-07-27 Address 220 E. 65TH STREET, APT. 4G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-09-07 2002-03-21 Address C/O ANGELA HAN, 34 WEST 33RD STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1982-07-15 2000-09-07 Address 40-35 HAMPTON ST., 2C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1982-07-15 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240209001273 2024-02-09 BIENNIAL STATEMENT 2024-02-09
200717060328 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180706006704 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160714006098 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140815006135 2014-08-15 BIENNIAL STATEMENT 2014-07-01
130307002026 2013-03-07 BIENNIAL STATEMENT 2012-07-01
110727002748 2011-07-27 BIENNIAL STATEMENT 2010-07-01
020321002307 2002-03-21 BIENNIAL STATEMENT 2000-07-01
000907000629 2000-09-07 CERTIFICATE OF AMENDMENT 2000-09-07
A886233-4 1982-07-15 CERTIFICATE OF INCORPORATION 1982-07-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State