Search icon

GEM ADVISORS, INC.

Company Details

Name: GEM ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1987 (38 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1173344
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O INTEGRITY, 1325 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 1325 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
817986 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019 212-582-3400

Filings since 2008-03-10

Form type X-17A-5
File number 008-38146
Filing date 2008-03-10
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-38146
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-38146
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-38146
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-38146
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-05-21

Form type X-17A-5
File number 008-38146
Filing date 2003-05-21
Reporting date 2002-12-31
File View File

Filings since 2002-02-27

Form type X-17A-5
File number 008-38146
Filing date 2002-02-27
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
ROBERT M. HERSH, V.P. & GEN. COUNSEL DOS Process Agent C/O INTEGRITY, 1325 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SCOTT R. FRODNICK Chief Executive Officer 1325 AVE. OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1987-05-22 1992-11-09 Address 1350 AVE OF THE AMERICAS, ATTN: SECRETARY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934771 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
960216000277 1996-02-16 CERTIFICATE OF AMENDMENT 1996-02-16
000045000062 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921109002390 1992-11-09 BIENNIAL STATEMENT 1992-05-01
B499919-5 1987-05-22 CERTIFICATE OF INCORPORATION 1987-05-22

Date of last update: 23 Jan 2025

Sources: New York Secretary of State