Name: | B R GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2003 (22 years ago) |
Date of dissolution: | 11 Aug 2010 |
Entity Number: | 2894510 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 47TH ST, SUITE 902, NEW YORK, NY, United States, 10036 |
Principal Address: | 15 W 47TH ST, RM 902, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W 47TH ST, SUITE 902, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KAIYA KAIYAYEV | Chief Executive Officer | 15 W 47TH ST, RM 902, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2007-06-05 | Address | 30 W 47TH ST, RM 802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2007-06-05 | Address | 30 W 47TH ST, RM 802, NEW YORK, NY, 10036, 8602, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2007-06-05 | Address | 580 5 AVE., ROOM 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100811000219 | 2010-08-11 | CERTIFICATE OF DISSOLUTION | 2010-08-11 |
090324002482 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070605002659 | 2007-06-05 | BIENNIAL STATEMENT | 2007-04-01 |
050615002078 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030414000688 | 2003-04-14 | CERTIFICATE OF INCORPORATION | 2003-04-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State