Name: | SIMON GEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1621214 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIR AGHALARIAN | DOS Process Agent | 48 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AMIR AGHALARIAN | Chief Executive Officer | 48 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1994-06-23 | Address | 15 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1994-06-23 | Address | 15 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1994-06-23 | Address | 15 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-03-17 | 1993-04-27 | Address | 15 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1723667 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020417002587 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000517002325 | 2000-05-17 | BIENNIAL STATEMENT | 2000-03-01 |
980511002106 | 1998-05-11 | BIENNIAL STATEMENT | 1998-03-01 |
940623002051 | 1994-06-23 | BIENNIAL STATEMENT | 1994-03-01 |
930427002256 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
920317000193 | 1992-03-17 | CERTIFICATE OF INCORPORATION | 1992-03-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State