Search icon

GEMFIELDS USA, INC.

Company Details

Name: GEMFIELDS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2013 (12 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 4365335
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 579 FIFTH AVENUE, SUITE 1118, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEMFIELDS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 462144328 2020-07-22 GEMFIELDS USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Plan sponsor’s address 589 5TH AVE, SUITE 909, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing DAVID LOVETT
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing DAVID LOVETT
GEMFIELDS USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 462144328 2019-07-09 GEMFIELDS USA INC., 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6469300477
Plan sponsor’s address 589 5TH AVENUE, SUITE 909, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DAVID LOVETT
GEMFIELDS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2017 462144328 2018-07-25 GEMFIELDS USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6469300477
Plan sponsor’s address 589 5TH AVE SUITE 909, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing DAVID LOVETT
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing DAVID LOVETT
GEMFIELDS USA INC 401 K PROFIT SHARING PLAN TRUST 2016 462144328 2017-08-17 GEMFIELDS USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6469300477
Plan sponsor’s address 589 5TH AVE SUITE 909, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-08-17
Name of individual signing SALLY MORRISON

DOS Process Agent

Name Role Address
GEMFIELDS USA, INC. C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN GILBERTSON Chief Executive Officer 579 FIFTH AVENUE, SUITE 1118, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-08-01 2022-04-21 Address 579 FIFTH AVENUE, SUITE 1118, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-05-26 2018-08-01 Address 119 W. 23RD STREET, SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-05-26 2018-08-01 Address 119 W. 23RD STREET, SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-02-26 2022-04-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-02-26 2022-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421000087 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
180801007216 2018-08-01 BIENNIAL STATEMENT 2017-02-01
160526006195 2016-05-26 BIENNIAL STATEMENT 2015-02-01
130226000157 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State