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
Name | Role | Address |
---|---|---|
ROSALIND NG | Chief Executive Officer | 2 W 45TH STREET / #1705, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 45TH STREET / #1705, NEW YORK, NY, United States, 10036 |
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) |
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