Search icon

BRILLIANT GEMS U.S.A., INC.

Company Details

Name: BRILLIANT GEMS U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2006
Entity Number: 2285410
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1285 6TH AVE, 34TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 6TH AVE, 34TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DILIP GANDHI Chief Executive Officer 1285 6TH AVE, 34TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-08-14 2004-10-22 Address 579 5TH AVE, #1110, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-14 2004-10-22 Address 579 5TH AVE, #1110, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-10-11 2002-08-14 Address 579 5TH AVE., #1110, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-10-11 2004-10-22 Address 579 5TH AVE., #1110, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-08-04 2002-08-14 Address 579 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060925000692 2006-09-25 CERTIFICATE OF DISSOLUTION 2006-09-25
041022002433 2004-10-22 BIENNIAL STATEMENT 2004-08-01
020814002423 2002-08-14 BIENNIAL STATEMENT 2002-08-01
001011002128 2000-10-11 BIENNIAL STATEMENT 2000-08-01
990121000309 1999-01-21 CERTIFICATE OF AMENDMENT 1999-01-21
980804000289 1998-08-04 CERTIFICATE OF INCORPORATION 1998-08-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State