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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 S MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JEROME TRUPP | Chief Executive Officer | 36 S MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
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) |
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