Name: | S. I. GEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1995 (29 years ago) |
Date of dissolution: | 02 May 2005 |
Entity Number: | 1968731 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST, #1403, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURENDRA JAIN | Chief Executive Officer | 104-40 QUEENS BLVD, APT 10T, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 47TH ST, #1403, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 1999-11-03 | Address | 104-40 QUEENS BLVD, APT 107, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-10-27 | 1997-11-20 | Address | 104-40 QUEENS BLVD. APT. #10T, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050502000117 | 2005-05-02 | CERTIFICATE OF DISSOLUTION | 2005-05-02 |
040902002397 | 2004-09-02 | BIENNIAL STATEMENT | 2003-10-01 |
011106002396 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
991103002631 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971120002352 | 1997-11-20 | BIENNIAL STATEMENT | 1997-10-01 |
951027000403 | 1995-10-27 | CERTIFICATE OF INCORPORATION | 1995-10-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State