Search icon

GEM, INC.

Company Details

Name: GEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729306
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C WILMOT, SR. Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-12 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 1265 SOCTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-01 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048013 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230512001190 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210519060032 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190520060070 2019-05-20 BIENNIAL STATEMENT 2019-05-01
SR-20705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State