Search icon

KLV GEMS CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
LALIT KOTHARI Chief Executive Officer 2 W 46TH STREET, 1616, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46TH STREET, 1616, NEW YORK, NY, United States, 10036

History

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)

Filings

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