Name: | KSD GEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Entity Number: | 3320593 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 WEST 47TH STREET, SUITE 1101, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL DEUTSCH | DOS Process Agent | 50 WEST 47TH STREET, SUITE 1101, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-21 | 2020-02-18 | Address | 580 5TH AVE, RM 709, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-01-31 | 2018-02-21 | Address | 580 5TH AVE, RM 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-03-19 | 2013-01-31 | Address | 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-02-14 | 2010-03-19 | Address | 1564 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200218060379 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180221006048 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
160229006042 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140206006938 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
130131002188 | 2013-01-31 | BIENNIAL STATEMENT | 2012-02-01 |
100319002201 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
060518000296 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
060518000292 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
060214000852 | 2006-02-14 | ARTICLES OF ORGANIZATION | 2006-02-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State