Search icon

GEM STORES OF WATKINS AVENUE, INC.

Company Details

Name: GEM STORES OF WATKINS AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1977 (48 years ago)
Date of dissolution: 09 Jun 2015
Entity Number: 454843
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412
Principal Address: 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 4

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEM STORES, INC. DOS Process Agent 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412

Chief Executive Officer

Name Role Address
MORRIS HANAN Chief Executive Officer 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412

History

Start date End date Type Value
2003-11-04 2003-11-04 Shares Share type: NO PAR VALUE, Number of shares: 196, Par value: 0
2003-11-04 2003-11-04 Shares Share type: NO PAR VALUE, Number of shares: 4, Par value: 0
1995-02-15 1997-11-04 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-02-15 1997-11-04 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1995-02-15 1997-08-21 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160406083 2016-04-06 ASSUMED NAME CORP INITIAL FILING 2016-04-06
150609000377 2015-06-09 CERTIFICATE OF MERGER 2015-06-09
131119006507 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111122002280 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091124002320 2009-11-24 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94866 CL VIO INVOICED 2008-05-16 300 CL - Consumer Law Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State