Name: | SUPERIOR GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 17 Jun 2008 |
Entity Number: | 2224710 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WEST 47TH ST, #501, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAVNEET GOENKA | Chief Executive Officer | 255 EAST 49TH ST, #8C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WEST 47TH ST, #501, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2006-05-23 | Address | 48 W 48TH ST, 1307, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2006-05-23 | Address | 55 W 47TH ST, 790, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2006-05-23 | Address | 55 W 47TH ST, 790, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-02-03 | 2000-02-29 | Address | 48 WEST 48TH STREET, RM. 1307, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080617000103 | 2008-06-17 | CERTIFICATE OF DISSOLUTION | 2008-06-17 |
080506002621 | 2008-05-06 | BIENNIAL STATEMENT | 2008-02-01 |
060523003164 | 2006-05-23 | BIENNIAL STATEMENT | 2006-02-01 |
020131002492 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000229003047 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980203000434 | 1998-02-03 | CERTIFICATE OF INCORPORATION | 1998-02-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State