Search icon

CHARLIES GEMS, INC.

Company Details

Name: CHARLIES GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1995 (30 years ago)
Date of dissolution: 20 Jul 2023
Entity Number: 1882256
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 11 W 47TH ST, #DDC, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TO KUK O DOS Process Agent 11 W 47TH ST, #DDC, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TO KUK O Chief Executive Officer 11 W 47TH ST, #DDC, NEW YORK, NY, United States, 10036

Agent

Name Role Address
TO KUK O Agent 11 W. 47 STREET, #DDC, NEW YORK, NY, 10036

History

Start date End date Type Value
1997-02-20 2023-09-04 Address 11 W 47TH ST, #DDC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-02-20 2023-09-04 Address 11 W 47TH ST, #DDC, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-04-24 2023-09-04 Address 11 W. 47 STREET, #DDC, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1995-01-06 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-06 1996-04-24 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-01-06 1997-02-20 Address 1261 BROADWAY ROOM 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000115 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
970220002119 1997-02-20 BIENNIAL STATEMENT 1997-01-01
960424000695 1996-04-24 CERTIFICATE OF CHANGE 1996-04-24
950106000106 1995-01-06 CERTIFICATE OF INCORPORATION 1995-01-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State