Search icon

RMC GEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
RMC GEMS INC. DOS Process Agent 50 WEST 47TH ST., SUITE 2018, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MANOJ BHANDARI Chief Executive Officer 800 HARBOR BLVD., APT. 1214C, WEEHAWKEN, NJ, United States, 07086

History

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)

Filings

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