GEM ADVISORS, INC.

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
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 |
Name | Role | Address |
---|---|---|
SCOTT R. FRODNICK | Chief Executive Officer | 1325 AVE. OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State