Search icon

NORTH WAY GEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 47TH STREET EXCHANGE, BOOTH #44, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BRUCE PATRAS Chief Executive Officer 36 WEST 47TH ST, BOOTH #44, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Fine And Fees

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