Search icon

A.T. GEMS & LAPIDARY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 47TH STREET / #901, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
THOMAS L. CESTARO Chief Executive Officer 36 W 47TH STREET / #901, NEW YORK, NY, United States, 10036

History

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)

Filings

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