Search icon

GEM STORES OF DELANCEY STREET, INC.

Company Details

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

DOS Process Agent

Name Role Address
GEM STORES, INC. DOS Process Agent 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Chief Executive Officer

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

History

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)

Filings

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