Search icon

RAKHI GEMS, INC.

Company Details

Name: RAKHI GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1998 (27 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 2245628
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 42 W 48TH ST, 1002, 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 42 W 48TH ST, 1002, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KUSHAL JAIN Chief Executive Officer 42 W 48TH ST, 1002, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-04-30 2014-08-04 Address 42 WEST 48TH STREET, STE 1002, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-04-30 2014-08-04 Address 42 WEST 48TH ST, STE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-04-30 2014-08-04 Address 42 WEST 48TH STREET, STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-10-13 2010-04-30 Address 42 W. 48TH ST., STE. 1006, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-10-13 2010-04-30 Address 42 W. 48TH ST., #1006, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-10-13 2010-04-30 Address 42 W. 48TH ST., #1006, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-02 2000-10-13 Address 484 FULTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911000401 2015-09-11 CERTIFICATE OF DISSOLUTION 2015-09-11
140804002011 2014-08-04 BIENNIAL STATEMENT 2014-04-01
100430002306 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080813002774 2008-08-13 BIENNIAL STATEMENT 2008-04-01
040414002246 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020416002534 2002-04-16 BIENNIAL STATEMENT 2002-04-01
001013002359 2000-10-13 BIENNIAL STATEMENT 2000-04-01
980402000535 1998-04-02 CERTIFICATE OF INCORPORATION 1998-04-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State