MOTI GEMS INC.

Name: | MOTI GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1977 (48 years ago) |
Entity Number: | 422979 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 WEST 46TH ST, #1409, NEW YORK, NY, United States, 10036 |
Address: | 10 WEST 46TH ST, #1406, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAICHAND SHAH | Chief Executive Officer | 10 WEST 46TH ST, #1409, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 46TH ST, #1406, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-11 | 2007-03-09 | Address | 10 W 46TH ST, 1409, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-02-11 | 2007-03-09 | Address | 10 W 46TH ST, 1409, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2007-03-09 | Address | 10 W 46TH ST, 1409, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-05-25 | 2003-02-11 | Address | 609 5TH AVE #903, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 2003-02-11 | Address | 609 5TH AVE #903, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180809038 | 2018-08-09 | ASSUMED NAME CORP INITIAL FILING | 2018-08-09 |
110225002651 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090326002041 | 2009-03-26 | BIENNIAL STATEMENT | 2009-02-01 |
070309002966 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050325002003 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State