Name: | GEMINEX INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1993 (31 years ago) |
Date of dissolution: | 25 Feb 2011 |
Entity Number: | 1778808 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 609 5TH AVENUE, SUITE 907, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 5TH AVENUE, SUITE 907, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HAIM SHAYO | Chief Executive Officer | 609 5TH AVE SUITE 907, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-26 | 2001-12-13 | Address | 609 5TH AVENUE, SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 1998-03-26 | Address | 645 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110225000689 | 2011-02-25 | CERTIFICATE OF DISSOLUTION | 2011-02-25 |
100126002228 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
060130002481 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031211002232 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011213002670 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000114002177 | 2000-01-14 | BIENNIAL STATEMENT | 1999-12-01 |
980326002404 | 1998-03-26 | BIENNIAL STATEMENT | 1997-12-01 |
931210000225 | 1993-12-10 | CERTIFICATE OF INCORPORATION | 1993-12-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State