Name: | D & M GEM & JEWELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2122470 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 30 W 47TH ST / SUITE 804, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEHRAN PEYKAR | Chief Executive Officer | 30 W 47TH ST / SUITE 804, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 W 47TH ST / SUITE 804, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-22 | 2005-05-03 | Address | 30 W 47TH ST, STE 805, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2005-05-03 | Address | 30 W 47TH ST, STE 805, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2005-05-03 | Address | 30 W 47TH ST, STE 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-03-13 | 1999-03-22 | Address | 47 WEST 47TH STREET, BOOTHS 6,7,8, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1837167 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050503002016 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030418002030 | 2003-04-18 | BIENNIAL STATEMENT | 2003-03-01 |
010322002328 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990322002673 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970313000184 | 1997-03-13 | CERTIFICATE OF INCORPORATION | 1997-03-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State