Name: | R.K. GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2367161 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 47TH STREET, ROOM 1301, NEW YORK, NY, United States, 10036 |
Principal Address: | 37 WEST 47TH STEEET, ROOM #1301, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROTHSHILED MEIROV | DOS Process Agent | 37 WEST 47TH STREET, ROOM 1301, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROTSHILED MEIROV | Chief Executive Officer | 37 WEST 47RH STREET, ROOM #1301, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2009-04-14 | Address | 37 WEST 47RH STREET, ROOM #304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2009-04-14 | Address | 37 WEST 47TH STEEET, ROOM #304, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-01-04 | 2009-04-14 | Address | 37 WEST 47TH STREET, ROOM 304, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-04-14 | 2007-01-04 | 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-1816760 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090414003456 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070409002420 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
070104002244 | 2007-01-04 | BIENNIAL STATEMENT | 2005-04-01 |
990414000289 | 1999-04-14 | CERTIFICATE OF INCORPORATION | 1999-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State