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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C WILMOT, SR. | Chief Executive Officer | 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
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) |
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