Name: | GENUINE GEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1982 (43 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 743658 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | 2125 CENTER AVE, SUITE 202, FORT LEE, NJ, United States, 07024 |
Principal Address: | 2125 CENTER AVE, STE 202, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMESH C JAIN | Chief Executive Officer | 2125 CENTER AVE, STE 202, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2125 CENTER AVE, SUITE 202, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2008-02-04 | Address | 521 FIFTH AVE SUITE 2130, NEW YORK, NY, 10175, 2190, USA (Type of address: Service of Process) |
2006-02-02 | 2008-02-04 | Address | 521 5TH AVE SUITE 2130, NEW YORK, NY, 10175, 2190, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2008-02-04 | Address | 521 5TH AVE SUITE 2130, NEW YORK, NY, 10175, 2190, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 2006-02-02 | Address | 580 5TH AVENUE, SUITE 531, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2006-02-02 | Address | 580 FIFTH AVE SUITE 531, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000126 | 2019-07-08 | CERTIFICATE OF DISSOLUTION | 2019-07-08 |
140415002353 | 2014-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120203002259 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100210002502 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080204002991 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State