Search icon

GEMINI SECURITIZATION CORP.

Company Details

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

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
NANCY D SMITH Chief Executive Officer C/O J.H. MANAGEMENT CORP, 1 INTERNATIONAL PL, RM 3218, BOSTON, MA, United States, 02110

History

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)

Filings

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