Name: | D & L GEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1802868 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O DTA, 15 W 47TH ST, NEW YORK, NY, United States, 10036 |
Address: | 220 MADISON AVENUE, 9B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SHERAFATKHAH | Chief Executive Officer | C/O DTA, 15 W 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LYNN MARK ENTERPRISES INC | DOS Process Agent | 220 MADISON AVENUE, 9B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 1996-04-22 | Address | 220 MADISON AVE., APT. 2D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753858 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
980427002689 | 1998-04-27 | BIENNIAL STATEMENT | 1998-03-01 |
960422002251 | 1996-04-22 | BIENNIAL STATEMENT | 1996-03-01 |
940314000050 | 1994-03-14 | CERTIFICATE OF INCORPORATION | 1994-03-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State