Name: | H.N.J. GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1999 (25 years ago) |
Entity Number: | 2449833 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 W 47TH ST #1001, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJESH JARIWALA | Chief Executive Officer | 10 W 47TH ST #1001, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 W 47TH ST #1001, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2003-11-20 | Address | 303 5TH AVE, STE 1905, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2003-11-20 | Address | 303 5TH AVE, STE 1905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-12-14 | 2003-11-20 | Address | 303 FIFTH AVENUE SUITE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031120002716 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011204002456 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
991214000790 | 1999-12-14 | CERTIFICATE OF INCORPORATION | 1999-12-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State