Name: | A.T. GEMS & LAPIDARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1985 (39 years ago) |
Date of dissolution: | 18 Sep 2012 |
Entity Number: | 1019921 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47TH STREET / #901, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 47TH STREET / #901, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THOMAS L. CESTARO | Chief Executive Officer | 36 W 47TH STREET / #901, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-06 | 2007-08-13 | Address | 36 WEST 47TH ST #901, NEW YORK CITY, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-08-06 | 2007-08-13 | Address | 36 WEST 47TH ST #901, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-08-06 | 2007-08-13 | Address | 36 WEST 47TH ST #901, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
1993-04-05 | 2001-08-06 | Address | 36 WEST 47TH STREET, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2001-08-06 | Address | 36 WEST 47TH STREET, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
1993-04-05 | 2001-08-06 | Address | 36 WEST 47TH STREET, NEW YORK CITY, NY, 10036, USA (Type of address: Principal Executive Office) |
1985-08-20 | 1993-04-05 | Address | 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120918000680 | 2012-09-18 | CERTIFICATE OF DISSOLUTION | 2012-09-18 |
070813002869 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051011002417 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030724002068 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
010806002331 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
991108002570 | 1999-11-08 | BIENNIAL STATEMENT | 1999-08-01 |
970806002109 | 1997-08-06 | BIENNIAL STATEMENT | 1997-08-01 |
931028002041 | 1993-10-28 | BIENNIAL STATEMENT | 1993-08-01 |
930405002172 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
B259312-3 | 1985-08-20 | CERTIFICATE OF INCORPORATION | 1985-08-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State