GEMFIELDS USA, INC.

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
Name | Role | Address |
---|---|---|
GEMFIELDS USA, INC. C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN GILBERTSON | Chief Executive Officer | 579 FIFTH AVENUE, SUITE 1118, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State