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
Name | Role | Address |
---|---|---|
KETU SHAH | Chief Executive Officer | 20 WEST 47TH STREET, STE 902, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GLORY GEMS, INC. | DOS Process Agent | 20 WEST 47TH STR, STE 902, NEW YORK, NY, United States, 10036 |
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) |
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