Name: | OBERMAN GEM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1961 (64 years ago) |
Date of dissolution: | 20 Dec 2007 |
Entity Number: | 139033 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 8 WINDING BROOK, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY OBERMAN | DOS Process Agent | 8 WINDING BROOK, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
HENRY OBERMAN | Chief Executive Officer | 8 WINDING BROOK RD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-16 | 2001-06-11 | Address | 2 W. 45TH, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-06-16 | 2001-06-11 | Address | 2 W. 45TH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-06-16 | 2001-06-11 | Address | 2 W. 45TH, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-02-13 | 1999-06-16 | Address | 22 W 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 1999-06-16 | Address | 22 W 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220001013 | 2007-12-20 | CERTIFICATE OF DISSOLUTION | 2007-12-20 |
050803002117 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030521002108 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010611002377 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990616002749 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State