Name: | GEMINI WATERPROOFING & RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1989 (35 years ago) |
Entity Number: | 1402275 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 949 SECOND AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 949 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LEIGH | DOS Process Agent | 949 SECOND AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS LEIGH | Chief Executive Officer | 949 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-24 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-11-24 | 1993-02-11 | Address | THOMAS J. MALMUD, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930211002710 | 1993-02-11 | BIENNIAL STATEMENT | 1992-11-01 |
C079414-4 | 1989-11-24 | CERTIFICATE OF INCORPORATION | 1989-11-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State