Name: | GEM STONE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1999 (26 years ago) |
Date of dissolution: | 09 Jun 2022 |
Entity Number: | 2351995 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 48TH ST, #1107, 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 | 42 WEST 48TH ST, #1107, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ABHINAV AGARWAL | Chief Executive Officer | 42 W 48TH ST, 1107, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-09 | 2022-11-27 | Address | 42 W 48TH ST, 1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2013-04-09 | Address | 42 WEST 48TH STREET, #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2022-11-27 | Address | 42 WEST 48TH ST, #1107, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-05-04 | 2009-02-24 | Address | 42 WEST 48TH ST, #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2007-05-04 | Address | 42 WEST 48TH ST #1107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221127000053 | 2022-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-09 |
130409002452 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110601002645 | 2011-06-01 | BIENNIAL STATEMENT | 2011-03-01 |
090224003162 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070504002668 | 2007-05-04 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State