Search icon

GEM BUICK, INC.

Company Details

Name: GEM BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1957 (68 years ago)
Date of dissolution: 21 May 2010
Entity Number: 166927
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 36 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JEROME TRUPP Chief Executive Officer 36 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1957-08-14 1995-04-26 Address 110 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100521000930 2010-05-21 CERTIFICATE OF DISSOLUTION 2010-05-21
051004002491 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030724002069 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010802002332 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990819002475 1999-08-19 BIENNIAL STATEMENT 1999-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State