Search icon

LANDSTAR GEMINI, INC.

Company Details

Name: LANDSTAR GEMINI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1989 (36 years ago)
Entity Number: 1350029
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 13410 SUTTON PARK DR S, JACKSONVILLE, FL, United States, 32224
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES B. GATTONI Chief Executive Officer 13410 SUTTON PARK DR S, JACKSONVILLE, FL, United States, 32224

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2021-06-30 2023-07-21 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2021-06-30 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-30 2023-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-06-08 2021-06-30 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-06-08 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
2004-06-23 2005-07-22 Address 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230721000732 2023-07-21 BIENNIAL STATEMENT 2023-07-21
210630001030 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604002013 2019-06-04 BIENNIAL STATEMENT 2019-05-01
SR-17668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602002022 2017-06-02 BIENNIAL STATEMENT 2017-05-01
150724002047 2015-07-24 BIENNIAL STATEMENT 2015-05-01
130607002267 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110614002980 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090608002382 2009-06-08 BIENNIAL STATEMENT 2009-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501041 Other Contract Actions 2005-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 32000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-01
Termination Date 2005-03-31
Date Issue Joined 2005-02-10
Section 1170
Sub Section 2
Status Terminated

Parties

Name AGF BELGIUM INSURANCE N.V.
Role Plaintiff
Name LANDSTAR GEMINI, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State