Search icon

DSI GEMS, INC.

Company Details

Name: DSI GEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1978 (47 years ago)
Entity Number: 484123
ZIP code: 10901
County: New York
Place of Formation: New York
Principal Address: 400 KELBY STREET, PARKER P1, FORT LEE, NJ, United States, 07024
Address: 2 LYNNE COURT, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELI MENDLOWITZ DOS Process Agent 2 LYNNE COURT, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
DOV SCHWARTZ Chief Executive Officer 400 KELBY STREET, PARKER P1, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2000-05-19 2019-02-20 Address 555 5TH AVE, NEW YORK, NY, 10017, 2416, USA (Type of address: Service of Process)
1998-05-04 2019-02-20 Address 555 5TH AVENUE, NEW YORK, NY, 10017, 2416, USA (Type of address: Chief Executive Officer)
1998-05-04 2019-02-20 Address 555 5TH AVENUE, NEW YORK, NY, 10017, 2416, USA (Type of address: Principal Executive Office)
1998-05-04 2000-05-19 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-05-10 1998-05-04 Address 143 DWIGHT PLACE, ENGLEWOOD, NJ, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190220002063 2019-02-20 BIENNIAL STATEMENT 2018-04-01
20141017068 2014-10-17 ASSUMED NAME CORP INITIAL FILING 2014-10-17
120717000002 2012-07-17 CERTIFICATE OF AMENDMENT 2012-07-17
060426002780 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040416002144 2004-04-16 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State