Name: | NORTH WAY GEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1997 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2181853 |
ZIP code: | 10036 |
County: | Richmond |
Place of Formation: | New York |
Address: | 36 WEST 47TH STREET EXCHANGE, BOOTH #44, NEW YORK, NY, United States, 10036 |
Principal Address: | 36 WEST 47TH ST, BOOTH #44, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST 47TH STREET EXCHANGE, BOOTH #44, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BRUCE PATRAS | Chief Executive Officer | 36 WEST 47TH ST, BOOTH #44, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-18 | 2001-09-17 | Address | 11 BOSWORTH STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144052 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
010917002150 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
991108002398 | 1999-11-08 | BIENNIAL STATEMENT | 1999-09-01 |
970918000523 | 1997-09-18 | CERTIFICATE OF INCORPORATION | 1997-09-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
317863 | LATE | INVOICED | 2010-05-21 | 100 | Scale Late Fee |
317864 | CNV_SI | INVOICED | 2010-04-15 | 20 | SI - Certificate of Inspection fee (scales) |
290281 | CNV_SI | INVOICED | 2007-03-14 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State