Search icon

GEMWAY, INC.

Company Details

Name: GEMWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 04 Jun 2007
Entity Number: 1639375
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 31-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE VARDI Chief Executive Officer 31-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2002-05-08 2007-05-07 Address 90 MERRICK AVE, STE 500, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2002-05-08 2007-05-07 Address 20 EAST 46TH ST, 5TH FL, NEW YORK, NY, 10017, 2417, USA (Type of address: Principal Executive Office)
2002-05-08 2007-05-07 Address 20 EAST 46TH ST, 5TH FL, NEW YORK, NY, 10017, 2417, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-05-08 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-05-02 2002-05-08 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070604000169 2007-06-04 CERTIFICATE OF MERGER 2007-06-04
070507002196 2007-05-07 BIENNIAL STATEMENT 2006-05-01
020508002412 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000502002519 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980511002076 1998-05-11 BIENNIAL STATEMENT 1998-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State