Search icon

GEMS OCEAN, INC.

Company Details

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

DOS Process Agent

Name Role Address
GEMS OCEAN, INC. DOS Process Agent 389 5TH AVE, SUITE 810, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAMIRULLAKHAN PATHAN Chief Executive Officer 389 5TH AVE, SUITE 810, NEW YORK, NY, United States, 10016

History

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)

Filings

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