Name: | SHREEJI GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1999 (26 years ago) |
Date of dissolution: | 16 Jan 2007 |
Entity Number: | 2383042 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 WEST 47TH ST, STE 504, NEW YORK, NY, United States, 10036 |
Address: | 10 WEST 47TH ST, #504, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOJITRA DINESH | Chief Executive Officer | 10 W 47TH ST, SUITE 501, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 47TH ST, #504, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2005-08-17 | Address | 10 W 47TH ST SUITE 504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2005-08-17 | Address | 10 W 47TH ST #504, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-05-27 | 2003-05-06 | Address | 10 WEST 47TH STREET, #503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070116000439 | 2007-01-16 | CERTIFICATE OF DISSOLUTION | 2007-01-16 |
050817002326 | 2005-08-17 | BIENNIAL STATEMENT | 2005-05-01 |
030506002397 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010516002455 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990527000232 | 1999-05-27 | CERTIFICATE OF INCORPORATION | 1999-05-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State