Name: | GEMS OCEAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530222 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 389 5TH AVE, SUITE 810, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEMS OCEAN, INC. | DOS Process Agent | 389 5TH AVE, SUITE 810, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SAMIRULLAKHAN PATHAN | Chief Executive Officer | 389 5TH AVE, SUITE 810, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-19 | 2021-06-15 | Address | 389 5TH AVE, SUITE 810, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-08-26 | 2013-06-19 | Address | 389 5TH AVE, SUITE 405, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-08-26 | 2013-06-19 | Address | 389 5TH AVE, SUITE 405, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-08-26 | 2013-06-19 | Address | 389 5TH AVE, SUITE 405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-05-27 | 2011-08-26 | Address | 389 5TH AVE, STE 405, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-05-27 | 2011-08-26 | Address | 389 5TH AVE, STE 405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2011-08-26 | Address | 389 5TH AVENUE SUITE 405, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060260 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
130619006422 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110826002055 | 2011-08-26 | BIENNIAL STATEMENT | 2011-06-01 |
090527002073 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070613000275 | 2007-06-13 | CERTIFICATE OF INCORPORATION | 2007-06-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State