CREST GEMS INC.

Name: | CREST GEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1947 (78 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 79835 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 16 W 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 W 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RON LETZLER | Chief Executive Officer | 4 BITTERSWEET LANE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-14 | 1993-01-20 | Address | 48 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1954-08-09 | 1973-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1954-08-09 | 1973-11-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1947-05-08 | 1954-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-05-08 | 1973-11-14 | Address | 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000623 | 2019-08-28 | CERTIFICATE OF DISSOLUTION | 2019-08-28 |
130524002442 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110523002496 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090427002486 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
050629002489 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State