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
Name | Role | Address |
---|---|---|
TO KUK O | DOS Process Agent | 11 W 47TH ST, #DDC, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TO KUK O | Chief Executive Officer | 11 W 47TH ST, #DDC, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TO KUK O | Agent | 11 W. 47 STREET, #DDC, NEW YORK, NY, 10036 |
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) |
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