Name: | KELLIN GEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1985 (40 years ago) |
Entity Number: | 975900 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
FREDERICK J FRANKLIN | Chief Executive Officer |
Name | Role | Address |
---|---|---|
FREDERICK J FRANKLIN | Agent | KELLIN GEMS, INC., 48 WEST 48 STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-01 | 2016-02-17 | Address | 48 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-07-25 | 2016-02-01 | Address | (Type of address: Service of Process) |
2012-05-04 | 2016-02-01 | Address | (Type of address: Registered Agent) |
1999-09-14 | 2012-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2012-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160217002021 | 2016-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
160201000450 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
120725000508 | 2012-07-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-07-25 |
120504001297 | 2012-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-06-03 |
110228002154 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State