Search icon

KING GEMS, INC.

Company Details

Name: KING GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 14 Feb 2005
Entity Number: 1784948
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W. 47TH ST #840, NEW YORK, NY, United States, 10036
Principal Address: 55 W. 47TH ST # 840, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE STARK Chief Executive Officer 55 W. 47TH ST #840, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W. 47TH ST #840, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-03-18 2000-01-28 Address 22 W 48TH ST, 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-03-18 2000-01-28 Address 22 W 48TH ST, 1201, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-03-18 2000-01-28 Address 22 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-01-05 1994-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-05 1996-03-18 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050214000623 2005-02-14 CERTIFICATE OF DISSOLUTION 2005-02-14
000128002088 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980225002381 1998-02-25 BIENNIAL STATEMENT 1998-01-01
960318002308 1996-03-18 BIENNIAL STATEMENT 1996-01-01
940225000488 1994-02-25 CERTIFICATE OF AMENDMENT 1994-02-25
940105000328 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State