Name: | RMC GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2003 (22 years ago) |
Entity Number: | 2873892 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 WEST 47TH ST., SUITE 2018, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RMC GEMS INC. | DOS Process Agent | 50 WEST 47TH ST., SUITE 2018, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MANOJ BHANDARI | Chief Executive Officer | 800 HARBOR BLVD., APT. 1214C, WEEHAWKEN, NJ, United States, 07086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 50 WEST 47TH ST., SUITE 2018, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 800 HARBOR BLVD., APT. 1214C, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer) |
2019-04-24 | 2024-05-16 | Address | 50 WEST 47TH ST., SUITE 2018, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-04-24 | 2024-05-16 | Address | 50 WEST 47TH ST., SUITE 2018, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-04-20 | 2019-04-24 | Address | 50 WEST 47TH ST. SUITE 2018, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-04-20 | 2019-04-24 | Address | 50 WEST 47TH ST SUITE 2018, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2018-04-20 | 2019-04-24 | Address | 50 WEST 47TH ST. SUITE 2018, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-02-26 | 2018-04-20 | Address | 36 W 47TH ST, 811, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-02-26 | 2018-04-20 | Address | 104-60 QUEENS BLVD, APT 22J, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2018-04-20 | Address | 36 WEST 47TH STREET, #811, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516003301 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
190424060109 | 2019-04-24 | BIENNIAL STATEMENT | 2019-02-01 |
180420006052 | 2018-04-20 | BIENNIAL STATEMENT | 2017-02-01 |
130227002087 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110217003129 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090202002826 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070226002776 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050405002169 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030225000441 | 2003-02-25 | CERTIFICATE OF INCORPORATION | 2003-02-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State