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
Name | Role | Address |
---|---|---|
NILESH PATEL | DOS Process Agent | 62 WEST 47TH STREET, #903, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NILESH PATEL | Chief Executive Officer | 62 WEST 47TH ST, #903, NEW YORK, NY, United States, 10036 |
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) |
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