D. P. GEMCO, INC.

Name: | D. P. GEMCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (37 years ago) |
Entity Number: | 1312406 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 W 30TH ST, SUITE 1100, NEW YORK, NY, United States, 10001 |
Principal Address: | 115 W 30TH ST, STE 1100, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADAN LAL | Chief Executive Officer | 115 W 30TH ST, SUITE 1100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 W 30TH ST, SUITE 1100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-29 | 2012-12-18 | Address | 115 W 30TH ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-06-29 | 2012-12-18 | Address | 115 W 30TH ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2005-01-26 | Address | 115 W 30TH ST / SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-12-16 | 2001-06-29 | Address | 1182 BROADWAY, #501-502, NEW YORK, NY, 10001, 5403, USA (Type of address: Service of Process) |
1998-12-16 | 2001-06-29 | Address | 1182 BROADWAY, #501-502, NEW YORK, NY, 10001, 5403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141218006544 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121218002284 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101208003150 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081201003064 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061220003050 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State