Name: | R. GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2000 (24 years ago) |
Entity Number: | 2553379 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 VAN BREEMAN, MONTCLAIR, NJ, United States, 07043 |
Address: | 48 WEST 48TH ST, STE 300, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EURETES RIETH | DOS Process Agent | 48 WEST 48TH ST, STE 300, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EURETES RIETH | Chief Executive Officer | 5 VAN BREEMAN, MONTCLAIR, CT, United States, 07043 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2006-12-20 | Address | 4 W 47TH ST / BOOTH #108-109, MANHATTAN, NY, 10036, USA (Type of address: Service of Process) |
2000-09-15 | 2002-09-09 | Address | 4 WEST 47TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230127000971 | 2023-01-27 | BIENNIAL STATEMENT | 2022-09-01 |
121101000922 | 2012-11-01 | ANNULMENT OF DISSOLUTION | 2012-11-01 |
DP-1868432 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080828002457 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
061220002912 | 2006-12-20 | BIENNIAL STATEMENT | 2006-09-01 |
060405000831 | 2006-04-05 | CERTIFICATE OF AMENDMENT | 2006-04-05 |
041020002463 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
020909002417 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000915000518 | 2000-09-15 | CERTIFICATE OF INCORPORATION | 2000-09-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State