Name: | CARMEL GEMS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 20 Sep 2019 |
Entity Number: | 3466930 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 47TH STREET, BOOTH #58, NEW YORK, NY, United States, 10036 |
Principal Address: | 37 WEST 47TH ST, BOOTH #58, 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 | 37 WEST 47TH STREET, BOOTH #58, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SIU YEE DAMBROSIA | Chief Executive Officer | 132 MYRTLE AVE #7, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2011-02-04 | Address | 37 WEST 47TH ST, BOOTH #58, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920000363 | 2019-09-20 | CERTIFICATE OF DISSOLUTION | 2019-09-20 |
150123006327 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130215002257 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110204003187 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
081230003190 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070124000625 | 2007-01-24 | CERTIFICATE OF INCORPORATION | 2007-01-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State