Search icon

GEM STORES OF DELANCEY INC.

Company Details

Name: GEM STORES OF DELANCEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2007 (18 years ago)
Date of dissolution: 14 Jul 2021
Entity Number: 3516615
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Chief Executive Officer

Name Role Address
JAMES HANAN Chief Executive Officer 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

History

Start date End date Type Value
2017-05-08 2022-03-01 Address 182-20 LIBERTY AVENUE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer)
2011-06-03 2017-05-08 Address 182-20 LIBERTY AVENUE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-06-03 Address 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-06-03 Address 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Principal Executive Office)
2007-05-11 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220301000260 2021-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-14
190501060978 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006374 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150610000385 2015-06-10 CERTIFICATE OF MERGER 2015-06-10
130723006176 2013-07-23 BIENNIAL STATEMENT 2013-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State