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
Name | Role | Address |
---|---|---|
RENEE STARK | Chief Executive Officer | 55 W. 47TH ST #840, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 W. 47TH ST #840, NEW YORK, NY, United States, 10036 |
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) |
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