Name: | GEMINI SECURITIZATION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2006 |
Entity Number: | 1680923 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | C/O J.H. MANAGEMENT CORP, 1 INTERNATIONAL PL, RM 3218, BOSTON, MA, United States, 02110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NANCY D SMITH | Chief Executive Officer | C/O J.H. MANAGEMENT CORP, 1 INTERNATIONAL PL, RM 3218, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-04 | 2002-07-01 | Address | ONE INTERNATIONAL PLACE, SUITE 569, BOSTON, MA, 01102, 2624, USA (Type of address: Service of Process) |
2001-01-04 | 2004-10-25 | Address | ROPES & GRAY, ONE INTERNATIONAL PL SUITE 569, BOSTON, MA, 01102, 2624, USA (Type of address: Chief Executive Officer) |
2001-01-04 | 2004-10-25 | Address | ONE INTERNATIONAL PLACE, SUITE 569, BOSTON, MA, 01102, 2624, USA (Type of address: Principal Executive Office) |
1998-11-04 | 2001-01-04 | Address | 80 STATE ST, 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Principal Executive Office) |
1998-11-04 | 2001-01-04 | Address | C/O J.H MANAGEMENT CORP ROPES, & GRAY 1 INTERNATIONAL STE 516, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000203 | 2006-06-30 | CERTIFICATE OF TERMINATION | 2006-06-30 |
041025002418 | 2004-10-25 | BIENNIAL STATEMENT | 2004-11-01 |
021030002418 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
020701001058 | 2002-07-01 | CERTIFICATE OF CHANGE | 2002-07-01 |
011030000611 | 2001-10-30 | CERTIFICATE OF AMENDMENT | 2001-10-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State