EXECUTIVE GEM SERVICES DIAMOND CORP.

Name: | EXECUTIVE GEM SERVICES DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (37 years ago) |
Date of dissolution: | 29 Sep 2015 |
Entity Number: | 1305297 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 1212 SIXTH AVE, STE 2204, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 SIXTH AVE, STE 2204, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROSALINDA LAZARUS | Chief Executive Officer | 1212 SIXTH AVE, STE 2204, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2002-10-31 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2002-10-31 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-11-05 | 2002-10-31 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-25 | 1993-11-05 | Address | 218-32 85TH AVE, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1993-11-05 | Address | 218-32 85TH AVE, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150929000089 | 2015-09-29 | CERTIFICATE OF DISSOLUTION | 2015-09-29 |
061107002183 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041213002669 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021031002120 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
010123002152 | 2001-01-23 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State