Name: | GEMCO-WARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 170046 |
ZIP code: | 11788 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 OLD WILLETS PATH, HAUPPAGUE, NY, United States, 11788 |
Principal Address: | 600 OLD WILLETS PATH, PO BOX 18044, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 140
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 OLD WILLETS PATH, HAUPPAGUE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MICHAEL NUGENT | Chief Executive Officer | C/O TRIUMPH CAPITAL, 237 PARK AVE, 21ST FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-14 | 2000-02-15 | Address | C/O TRIUMPH CAPITAL, 237 PARK AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 2000-02-15 | Address | ONE GEMCO PLAZA, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1994-01-25 | 1998-01-14 | Address | %TRIUMPH CAPITAL, 237 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 2000-02-15 | Address | ONE GEMCO PLAZA, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1984-05-30 | 1994-01-25 | Address | ONE GEMCO PLAZA, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089003 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020103002748 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000215002090 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980114002178 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
940125002361 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State