Name: | GEMS OF INDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2349363 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 48 W 48TH ST / #608, NEW YORK, NY, United States, 10036 |
Principal Address: | 79 PASSAIC AVE, NUTLEY, NJ, United States, 07110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOMESH BHARGAVA | DOS Process Agent | 48 W 48TH ST / #608, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SOMESH BHARGAVA | Chief Executive Officer | 48 W 48TH ST / #608, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-24 | 2001-02-27 | Address | 21 WEST 47TH STREET, #302, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053656 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
030213002308 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010227002748 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
990908000491 | 1999-09-08 | CERTIFICATE OF AMENDMENT | 1999-09-08 |
990224000336 | 1999-02-24 | CERTIFICATE OF INCORPORATION | 1999-02-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State