Search icon

A-ONE GEMS, INC.

Company Details

Name: A-ONE GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (33 years ago)
Entity Number: 1569234
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET, #903, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NILESH PATEL DOS Process Agent 62 WEST 47TH STREET, #903, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NILESH PATEL Chief Executive Officer 62 WEST 47TH ST, #903, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-12-24 2013-08-30 Address 62 WEST 47TH STREET, # 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-12-24 2013-08-30 Address 62 WEST 47TH STREET, # 903, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-12-24 2013-08-30 Address 62 WEST 47TH ST, # 903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-10-09 2007-12-24 Address 10 WEST 46TH STREET, 1305, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-10-09 2007-12-24 Address 10 WEST 46TH STREET, 1305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-10-09 2007-12-24 Address TEN WEST 46TH STREET, 1305, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-10-19 2001-10-09 Address 10 WEST 46TH STREET, #1603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-19 2001-10-09 Address 10 WEST 46TH STREET, #1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1991-08-16 2001-10-09 Address TEN WEST 46TH STREET, SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002194 2013-08-30 BIENNIAL STATEMENT 2013-08-01
090729003321 2009-07-29 BIENNIAL STATEMENT 2009-08-01
071224002972 2007-12-24 BIENNIAL STATEMENT 2007-08-01
030731002696 2003-07-31 BIENNIAL STATEMENT 2003-08-01
011009002118 2001-10-09 BIENNIAL STATEMENT 2001-08-01
991012002182 1999-10-12 BIENNIAL STATEMENT 1999-08-01
970903002216 1997-09-03 BIENNIAL STATEMENT 1997-08-01
931019003318 1993-10-19 BIENNIAL STATEMENT 1993-08-01
910816000155 1991-08-16 CERTIFICATE OF INCORPORATION 1991-08-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State