Search icon

GEM STORES OF BROADWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEM STORES OF BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1989 (36 years ago)
Date of dissolution: 10 Jun 2010
Entity Number: 1363631
ZIP code: 11412
County: Kings
Place of Formation: New York
Principal Address: 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412
Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 196

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2003-11-04 2003-11-04 Shares Share type: NO PAR VALUE, Number of shares: 196, Par value: 0
2003-11-04 2003-11-04 Shares Share type: NO PAR VALUE, Number of shares: 4, Par value: 0
1997-06-10 1997-07-28 Address 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Service of Process)
1993-01-22 1997-06-10 Address 125 2 ST., BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-01-22 1997-06-10 Address 125 2 ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100610000300 2010-06-10 CERTIFICATE OF MERGER 2010-06-10
090611002259 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070629002121 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050728002528 2005-07-28 BIENNIAL STATEMENT 2005-06-01
031104000773 2003-11-04 CERTIFICATE OF AMENDMENT 2003-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State