Name: | MADHAV GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1999 (26 years ago) |
Entity Number: | 2387996 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W. 47TH ST, # 1602, NEW YORK, NY, United States, 10036 |
Principal Address: | 15 WEST 47TH ST, # 1602, 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 | 15 W. 47TH ST, # 1602, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MR. KAMLESH PATEL | Chief Executive Officer | 17 LENNON PLACE, CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-07 | 2009-07-17 | Address | 2 WEST 46TH STREET, SUITE 1507, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-08-07 | 2009-07-17 | Address | 2 WEST 46TH STREET, SUITE 1507, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-06-11 | 2001-08-07 | Address | 2 WEST 46 STREET SUITE 1507, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170629000604 | 2017-06-29 | ANNULMENT OF DISSOLUTION | 2017-06-29 |
DP-2145178 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090717002682 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
071030002143 | 2007-10-30 | BIENNIAL STATEMENT | 2007-06-01 |
050815002566 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State