Search icon

GEMFIELDS USA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
462144328
Plan Year:
2019
Number Of Participants:
3
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State