Search icon

J.W. GEM CORP.

Company Details

Name: J.W. GEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1993 (32 years ago)
Entity Number: 1724788
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 45TH STREET / #1705, 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
ROSALIND NG Chief Executive Officer 2 W 45TH STREET / #1705, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 45TH STREET / #1705, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-05-23 2009-07-29 Address 2 W 45TH STREET / #1750, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-05-15 2007-05-23 Address 2 WEST 45TH ST, #1705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-18 2007-05-23 Address 2 WEST 45TH ST., #1705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-05-18 2003-05-15 Address 2 WEST 45TH ST., #1705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-18 2007-05-23 Address 2 WEST 45TH ST., #1750, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-15 1999-05-18 Address 2 WEST 46TH ST, #1206, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-09-22 1999-05-18 Address 2 W 46 ST, SUITE 1206, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-09-22 1997-05-15 Address 2 W 46 ST, SUITE 1206, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-07 1999-05-18 Address 2 WEST 46TH STREET, SUITE 1206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002272 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110630003261 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090729002286 2009-07-29 BIENNIAL STATEMENT 2009-05-01
070523002242 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050720002592 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030515002441 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010517002319 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990518002218 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970515002704 1997-05-15 BIENNIAL STATEMENT 1997-05-01
950922002031 1995-09-22 BIENNIAL STATEMENT 1995-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State