Name: | FOREVER GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1997 (27 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2190531 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST., RM 503, NEW YORK, NY, United States, 10036 |
Principal Address: | 62 WEST 47TH ST, RM 503, 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 | 62 WEST 47TH ST., RM 503, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL SHEEHAN | Chief Executive Officer | 62 WEST 47TH ST., RM 503, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-17 | 1999-11-09 | Address | 62 WEST 47TH STREET, ROOM 500, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053378 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
091008002069 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071029003013 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051207002855 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031006002571 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011001002272 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
991109002344 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
971017000355 | 1997-10-17 | CERTIFICATE OF INCORPORATION | 1997-10-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State