Search icon

GEMTECH INTERNATIONAL CORP.

Company Details

Name: GEMTECH INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1814965
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 W 45TH ST, STE 1201, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AURAM Chief Executive Officer 25 W 45TH ST, STE 1201, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 W 45TH ST, STE 1201, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-07-20 2006-05-02 Address 576 FIFTH AVE, 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-04-05 2004-07-20 Address 16 ORCHARD HILL DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1999-02-03 2006-05-02 Address 5 KOEWING PLACE, WEST ORANGE, NJ, 07052, 3927, USA (Type of address: Chief Executive Officer)
1999-02-03 2006-05-02 Address 5 KOEWING PLACE, WEST ORANGE, NJ, 07052, 3927, USA (Type of address: Principal Executive Office)
1999-02-03 2002-04-05 Address 1449 RARITAN ROAD, CLARK, NJ, 07066, 1299, USA (Type of address: Service of Process)
1994-04-25 1999-02-03 Address ATT: FREDERICK H. FERN, ESQ., 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060502002464 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040720002668 2004-07-20 BIENNIAL STATEMENT 2004-04-01
020405002645 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000417002437 2000-04-17 BIENNIAL STATEMENT 2000-04-01
990203002331 1999-02-03 BIENNIAL STATEMENT 1998-04-01
940425000299 1994-04-25 CERTIFICATE OF INCORPORATION 1994-04-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State