G.E.M. FOOD BROKERS, INC.

Name: | G.E.M. FOOD BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1991 (34 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 1578212 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 155 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14618 |
Address: | 155 BUCKLAND AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 BUCKLAND AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ERIC J GAGER | Chief Executive Officer | 1260 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2023-06-23 | Address | 155 BUCKLAND AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1997-09-09 | 2001-08-30 | Address | 119 BONNIE BRAE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1997-09-09 | 2023-06-23 | Address | 1260 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2001-08-30 | Address | 119 BONNIE BRAE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-06-18 | 1997-09-09 | Address | 1250 SCOTTSVILLE ROAD, SUITE 5B, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000695 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
030919002010 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
010830002729 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
990922002390 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970909002165 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State