Search icon

GLORY GEMS, INC.

Company Details

Name: GLORY GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392455
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 20 WEST 47TH STREET, STE 902, NEW YORK, NY, United States, 10036
Address: 20 WEST 47TH STR, STE 902, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETU SHAH Chief Executive Officer 20 WEST 47TH STREET, STE 902, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GLORY GEMS, INC. DOS Process Agent 20 WEST 47TH STR, STE 902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 20 WEST 47TH STREET, STE 902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-10-07 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2019-06-04 2023-06-09 Address 20 WEST 47TH STR, STE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-06-15 2023-06-09 Address 20 WEST 47TH STREET, STE 902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-15 2019-06-04 Address 20 WEST 47TH STREET, STE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-07-07 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2009-07-16 2017-06-15 Address 15 WEST 47TH ST, MEZZ 107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-02-15 2017-06-15 Address 15 WEST 47TH STREET, #ME33 107, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-02-15 2009-07-16 Address 15 WEST 47TH STREET, #ME33 107, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-02-15 2017-06-15 Address 15 WEST 47TH STREET, #ME33 107, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000561 2023-06-09 BIENNIAL STATEMENT 2023-06-01
221006003280 2022-10-06 BIENNIAL STATEMENT 2021-06-01
190604060711 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170615006117 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150707000758 2015-07-07 CERTIFICATE OF AMENDMENT 2015-07-07
130613006278 2013-06-13 BIENNIAL STATEMENT 2013-06-01
090716002493 2009-07-16 BIENNIAL STATEMENT 2009-06-01
080215002203 2008-02-15 BIENNIAL STATEMENT 2007-06-01
030703002013 2003-07-03 BIENNIAL STATEMENT 2003-06-01
010709002551 2001-07-09 BIENNIAL STATEMENT 2001-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State