Search icon

SEEMA GEMS INC.

Company Details

Name: SEEMA GEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1976 (49 years ago)
Entity Number: 401712
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MR. PANKAJ MEHTA Chief Executive Officer 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1976-06-07 2001-01-02 Address 1270 AVE.OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606007122 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120821002390 2012-08-21 BIENNIAL STATEMENT 2012-06-01
100715002375 2010-07-15 BIENNIAL STATEMENT 2010-06-01
20090512080 2009-05-12 ASSUMED NAME CORP INITIAL FILING 2009-05-12
060612002448 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040712002615 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020603002088 2002-06-03 BIENNIAL STATEMENT 2002-06-01
010102002197 2001-01-02 BIENNIAL STATEMENT 2000-06-01
A319849-5 1976-06-07 CERTIFICATE OF INCORPORATION 1976-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9304473 Other Contract Actions 1993-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 97
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-01
Termination Date 1994-05-05
Date Issue Joined 1993-08-13
Section 1332

Parties

Name SEEMA GEMS INC.
Role Plaintiff
Name SHELGEM, LTD.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State