Search icon

GENERAL EQUIPMENT MANAGEMENT II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL EQUIPMENT MANAGEMENT II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1992 (33 years ago)
Date of dissolution: 18 Jan 2005
Entity Number: 1680301
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 800 HARBOR BLVD, 1ST FL, WEEHAWKEN, NJ, United States, 07086
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CLIFFORD B. WATTLEY Chief Executive Officer 800 HARBOR BLVD, 1ST FL, WEEHAWKEN, NJ, United States, 07086

History

Start date End date Type Value
2002-11-15 2005-01-13 Address TAX DEPT. 9TH FLOOR, 1000 HARBOR BLVD., WEEHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2002-11-15 2005-01-13 Address TAX DEPT. 9TH FLOOR, 1000 HARBOR BLVD., WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2001-03-08 2002-11-15 Address TAX DEPT., 9TH FL, 1000 HARBOR BLVD., WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1993-12-28 2002-11-15 Address 1000 HARBOR BOULEVARD, TAX DEPT. 9TH FLOOR, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1993-12-28 2001-03-08 Address 1000 HARBOR BOULEVARD, TAX DEPT. 9TH FLOOR, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050118000559 2005-01-18 CERTIFICATE OF TERMINATION 2005-01-18
050113002356 2005-01-13 BIENNIAL STATEMENT 2004-11-01
021115002379 2002-11-15 BIENNIAL STATEMENT 2002-11-01
010308002727 2001-03-08 BIENNIAL STATEMENT 2000-11-01
000301000589 2000-03-01 CERTIFICATE OF CHANGE 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State