Search icon

S. I. GEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SURENDRA JAIN Chief Executive Officer 104-40 QUEENS BLVD, APT 10T, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST, #1403, NEW YORK, NY, United States, 10036

History

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)

Filings

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