Search icon

GEM STORES OF GRAND STREET, INC.

Company Details

Name: GEM STORES OF GRAND STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1986 (39 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 1056506
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412
Principal Address: 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 4

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEM STORES, INC. DOS Process Agent 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Chief Executive Officer

Name Role Address
MARK HANAN Chief Executive Officer 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412

History

Start date End date Type Value
2003-11-20 2003-11-20 Shares Share type: NO PAR VALUE, Number of shares: 196, Par value: 0
2003-11-20 2003-11-20 Shares Share type: NO PAR VALUE, Number of shares: 4, Par value: 0
1995-02-23 1998-02-06 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-02-23 1998-02-06 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1995-02-23 1997-08-21 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150612000504 2015-06-12 CERTIFICATE OF MERGER 2015-06-12
120409002406 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100303002309 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080207003265 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002744 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State