Name: | RUSHABH GEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1995 (30 years ago) |
Date of dissolution: | 18 Jun 2019 |
Entity Number: | 1934596 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 W 47TH ST, NEW YORK, NY, United States, 10036 |
Address: | 15 W 47TH ST, LL7, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJENDRA H PATEL | DOS Process Agent | 15 W 47TH ST, LL7, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RAJENDRA H PATEL | Chief Executive Officer | 15 W 47TH ST, LL7, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 1998-08-11 | Address | 15 WEST 47TH ST LL7, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618000014 | 2019-06-18 | CERTIFICATE OF DISSOLUTION | 2019-06-18 |
990823002493 | 1999-08-23 | BIENNIAL STATEMENT | 1999-06-01 |
980811002267 | 1998-08-11 | BIENNIAL STATEMENT | 1997-06-01 |
951116000291 | 1995-11-16 | CERTIFICATE OF AMENDMENT | 1995-11-16 |
950627000537 | 1995-06-27 | CERTIFICATE OF INCORPORATION | 1995-06-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State