Search icon

KRIS GEM INTERNATIONAL INC.

Company Details

Name: KRIS GEM INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1993 (32 years ago)
Date of dissolution: 30 May 2007
Entity Number: 1715744
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE #2408, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIL S GUPTA Chief Executive Officer 580 FIFTH AVE #2408, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVE #2408, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-09-13 1997-06-04 Address 10 W 46TH ST SUITE 1109, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-09-13 1997-06-04 Address ANIL S GUPTA, 10 W 46TH ST SUITE 1109, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-09-13 1997-06-04 Address ANIL S GUPTA, 10 W 46TH ST SUITE 1109, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-02 1995-09-13 Address 10 W. 46TH STREET, SUITE 1109, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070530000396 2007-05-30 CERTIFICATE OF DISSOLUTION 2007-05-30
070411003038 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050510002731 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030326002569 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010418002236 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990428002276 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970604002629 1997-06-04 BIENNIAL STATEMENT 1997-04-01
950913002199 1995-09-13 BIENNIAL STATEMENT 1995-04-01
930402000454 1993-04-02 CERTIFICATE OF INCORPORATION 1993-04-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State