Search icon

C. K. GEMS (USA) CORP.

Company Details

Name: C. K. GEMS (USA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1986 (39 years ago)
Date of dissolution: 18 Jun 2009
Entity Number: 1096906
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 12 W 37TH ST, STE 1201, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W 37TH ST, STE 1201, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHUM LUM NG Chief Executive Officer 12 W 37TH ST, STE 1201, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-07-07 2008-07-18 Address 12 WEST 37TH STREET, 12TH FL, NEW YORK, NY, 10018, 7480, USA (Type of address: Principal Executive Office)
2006-07-07 2008-07-18 Address 12 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, 7480, USA (Type of address: Chief Executive Officer)
2004-09-08 2008-07-18 Address 12 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, 7480, USA (Type of address: Service of Process)
2004-09-08 2006-07-07 Address 12 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, 7480, USA (Type of address: Chief Executive Officer)
2004-09-08 2006-07-07 Address YIU KWONG WONG, 12 WEST 37TH ST, 12TH FLOOR, NEW YORK, NY, 10018, 7480, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090618000336 2009-06-18 CERTIFICATE OF DISSOLUTION 2009-06-18
080718002915 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060707002294 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040908003012 2004-09-08 BIENNIAL STATEMENT 2004-07-01
020709002012 2002-07-09 BIENNIAL STATEMENT 2002-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State