Search icon

KAISER GEMS (USA), INC.

Company Details

Name: KAISER GEMS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1995 (30 years ago)
Date of dissolution: 06 Jul 2016
Entity Number: 1906278
ZIP code: 90014
County: New York
Place of Formation: California
Address: 631 S. OLIVE ST. #740, LOS ANGELES, CA, United States, 90014
Principal Address: 631 S OLIVE ST, #740, LOS ANGELES, CA, United States, 90014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 631 S. OLIVE ST. #740, LOS ANGELES, CA, United States, 90014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KAISER ABI-HABIB Chief Executive Officer 631 S OLIVE ST, #740, LOS ANGELES, CA, United States, 90014

History

Start date End date Type Value
2009-03-31 2013-04-02 Address 631 S OLIVE STREET / #740, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer)
2007-03-26 2016-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-26 2009-03-31 Address 631 S OLIVE STREET / #740, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer)
2007-03-26 2013-04-02 Address 631 S OLIVE STREET / #740, LOS ANGELES, CA, 90014, USA (Type of address: Principal Executive Office)
1999-11-05 2016-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160706000758 2016-07-06 SURRENDER OF AUTHORITY 2016-07-06
130402002516 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110602002275 2011-06-02 BIENNIAL STATEMENT 2011-03-01
090331002487 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070326003317 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State