Search icon

GEM STORES OF BELMONT AVENUE, INC.

Company Details

Name: GEM STORES OF BELMONT AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1980 (44 years ago)
Entity Number: 659776
ZIP code: 11412
County: New York
Place of Formation: New York
Address: 182-20 LIBERTY AVENUE, JAMAICA, NY, United States, 11412
Principal Address: 125 2 ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
1992-11-13 1998-11-09 Address 125 2 ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1992-11-13 1998-08-13 Address 125 2 ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1988-07-27 1992-11-13 Address MARK HANAN, 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1980-10-29 1988-07-27 Address 1916 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150609000377 2015-06-09 CERTIFICATE OF MERGER 2015-06-09
001018002236 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981109002329 1998-11-09 BIENNIAL STATEMENT 1998-10-01
980813000326 1998-08-13 CERTIFICATE OF CHANGE 1998-08-13
961008002261 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931025002173 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921113002762 1992-11-13 BIENNIAL STATEMENT 1992-10-01
B667704-2 1988-07-27 CERTIFICATE OF AMENDMENT 1988-07-27
A710181-5 1980-10-29 CERTIFICATE OF INCORPORATION 1980-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State