Search icon

GEM AUTO GROUP, INC.

Company Details

Name: GEM AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1993 (32 years ago)
Date of dissolution: 05 May 2010
Entity Number: 1738042
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 36 S MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 S MAIN STREET, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JEROME TRUPP Chief Executive Officer 36 S MAIN STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2001-06-06 2007-06-14 Address 36 S MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-06-15 2007-06-14 Address 36 SOUTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1999-06-15 2007-06-14 Address 36 SOUTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1999-06-15 2001-06-06 Address 36 SOUTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1995-11-28 1999-06-15 Address 36 SO. MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1995-11-28 1999-06-15 Address 6 ARCADIAN DR., WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-06-29 1999-06-15 Address 36 SOUTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100505000844 2010-05-05 CERTIFICATE OF DISSOLUTION 2010-05-05
070614002598 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050722002130 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030602002434 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010606002317 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990615002706 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970626002316 1997-06-26 BIENNIAL STATEMENT 1997-06-01
951128002399 1995-11-28 BIENNIAL STATEMENT 1995-06-01
930629000017 1993-06-29 CERTIFICATE OF INCORPORATION 1993-06-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State