Name: | N.D. GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2002 (23 years ago) |
Entity Number: | 2789399 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1200 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEETAL SAVALIA | Chief Executive Officer | 1200 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
N.D. GEMS INC. | DOS Process Agent | 1200 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-31 | 2017-05-11 | Address | 1200 AVENUE OF AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2014-07-31 | Address | 22 W 48TH ST 606, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2014-07-31 | Address | 22 W 48TH ST 606, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-08-08 | 2014-07-31 | Address | 22 W. 48TH STREET, #606, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-07-15 | 2006-08-08 | Address | 22 W. 48TH STREET, #606, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170511006281 | 2017-05-11 | BIENNIAL STATEMENT | 2016-07-01 |
140731006314 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
100802002952 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080718003151 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060808002152 | 2006-08-08 | BIENNIAL STATEMENT | 2006-07-01 |
020715000779 | 2002-07-15 | CERTIFICATE OF INCORPORATION | 2002-07-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State