Name: | KLV GEMS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1994 (31 years ago) |
Date of dissolution: | 05 Nov 2012 |
Entity Number: | 1795816 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 46TH STREET, 1616, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LALIT KOTHARI | Chief Executive Officer | 2 W 46TH STREET, 1616, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 46TH STREET, 1616, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2010-03-12 | Address | 2 WEST 46TH ST, 1503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2010-03-12 | Address | 2 WEST 46TH ST, 1503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-02-13 | 2010-03-12 | Address | 2 WEST 46TH ST, 1503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-03-06 | 2002-02-13 | Address | 2 W 46TH ST, 1607, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 2002-02-13 | Address | 2 W 46TH ST, 1607, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2002-02-13 | Address | 2 WEST 46TH STREET, SUITE 1607, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105000829 | 2012-11-05 | CERTIFICATE OF DISSOLUTION | 2012-11-05 |
120314002851 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100312002177 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080207002409 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060308002752 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040126002611 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020213002382 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000228002876 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980428002077 | 1998-04-28 | BIENNIAL STATEMENT | 1998-02-01 |
960306002131 | 1996-03-06 | BIENNIAL STATEMENT | 1996-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State