Search icon

GEM CAPITAL MANAGEMENT, INC.

Company Details

Name: GEM CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1475951
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Principal Address: 70 EAST 55TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WERTHEIMER, FREDMAN & SIEGELMEN LLC DOS Process Agent 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GERALD B UNTERMAN Chief Executive Officer 70 EAST 55TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000878307
Phone:
2128323600

Latest Filings

Form type:
13F-HR
File number:
028-02943
Filing date:
2003-11-12
File:
Form type:
13F-HR
File number:
028-02943
Filing date:
2003-08-14
File:
Form type:
13F-HR
File number:
028-02943
Filing date:
2003-05-13
File:
Form type:
13F-HR
File number:
028-02943
Filing date:
2003-02-12
File:
Form type:
13F-HR
File number:
028-02943
Filing date:
2002-11-12
File:

History

Start date End date Type Value
1998-10-21 1998-11-30 Address 575 LEXINGTON AVE. / 20TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-12-19 1998-10-21 Address 100 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-09-19 1991-12-19 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041027002305 2004-10-27 BIENNIAL STATEMENT 2004-09-01
981130002123 1998-11-30 BIENNIAL STATEMENT 1998-09-01
981021000128 1998-10-21 CERTIFICATE OF CHANGE 1998-10-21
960903002202 1996-09-03 BIENNIAL STATEMENT 1996-09-01
931029002874 1993-10-29 BIENNIAL STATEMENT 1993-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State