T. GEM CORP.

Name: | T. GEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2002 (23 years ago) |
Date of dissolution: | 20 Oct 2021 |
Entity Number: | 2819056 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1438 53RD ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTOUR MELKOUMOV | Chief Executive Officer | 1438 53RD ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
T. GEM CORP. | DOS Process Agent | 1438 53RD ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2022-04-24 | Address | 1438 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2010-10-29 | 2022-04-24 | Address | 1438 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2010-10-29 | Address | 1438 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2020-10-01 | Address | 1438 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2002-10-03 | 2021-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000403 | 2021-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-20 |
201001061532 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141021006169 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121029002255 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101029002749 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State