Name: | GEM STORES OF DELANCEY STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1976 (49 years ago) |
Date of dissolution: | 16 May 2008 |
Entity Number: | 397656 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412 |
Principal Address: | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 196
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEM STORES, INC. | DOS Process Agent | 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
MORRIS HANAN | Chief Executive Officer | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-04 | 2003-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 4, Par value: 0 |
2003-11-04 | 2003-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 196, Par value: 0 |
1993-07-07 | 1997-08-21 | Address | 125 2 STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1992-11-13 | 1998-04-16 | Address | 125 2 ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1998-04-16 | Address | 125 2 ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080516000457 | 2008-05-16 | CERTIFICATE OF MERGER | 2008-05-16 |
060418002962 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040415002304 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
031104000784 | 2003-11-04 | CERTIFICATE OF AMENDMENT | 2003-11-04 |
030909000543 | 2003-09-09 | CERTIFICATE OF AMENDMENT | 2003-09-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State