Search icon

GEMSTAR SOFTWARE, INC.

Company Details

Name: GEMSTAR SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1994 (31 years ago)
Entity Number: 1825025
ZIP code: 95747
County: Genesee
Place of Formation: New York
Address: 409 LUCERA COURT, ROSEVILLE, CA, United States, 95747
Principal Address: 409 LUCERA CT, ROSEVILLE, CA, United States, 95747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR KEVIN K EHMKA Chief Executive Officer 409 LUCERA CT, ROSEVILLE, CA, United States, 95747

DOS Process Agent

Name Role Address
GEMSTAR SOFTWARE, INC. DOS Process Agent 409 LUCERA COURT, ROSEVILLE, CA, United States, 95747

Agent

Name Role Address
MICHAEL M. PHILLIPS, CPA Agent 4001 EAST HENRIETTA ROAD, P.O. BOX 278, HENRIETTA, NY, 14467

History

Start date End date Type Value
2010-05-14 2014-05-13 Address 409 LUCERA CTN RD, ROSEVILLE, CA, 95747, 8382, USA (Type of address: Service of Process)
1998-05-08 2010-05-14 Address 58 LITTLE GLEN RD, PITTSFORD, NY, 14534, 2620, USA (Type of address: Service of Process)
1998-05-08 2010-05-14 Address 58 LITTLE GLEN RD, PITTSFORD, NY, 14534, 2620, USA (Type of address: Chief Executive Officer)
1998-05-08 2010-05-14 Address 58 LITTLE GLEN RD, PITTSFORD, NY, 14534, 2620, USA (Type of address: Principal Executive Office)
1996-05-30 1998-05-08 Address 52 WOODRIDGE TRAIL, HENRIETTA, NY, 14467, 8925, USA (Type of address: Chief Executive Officer)
1996-05-30 1998-05-08 Address 52 WOODRIDGE TRAIL, HENRIETTA, NY, 14467, 8925, USA (Type of address: Principal Executive Office)
1996-05-30 1998-05-08 Address 52 WOODRIDGE TRAIL, HENRIETTA, NY, 14467, 8925, USA (Type of address: Service of Process)
1994-06-10 1996-05-30 Address 8159 MARBLE ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process)
1994-05-31 1994-06-10 Address 8159 MARLBE ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160506006083 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140513006175 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120620002026 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100514002847 2010-05-14 BIENNIAL STATEMENT 2010-05-01
090409000015 2009-04-09 CERTIFICATE OF CHANGE 2009-04-09
080509002621 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060505003154 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040514002040 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020418002670 2002-04-18 BIENNIAL STATEMENT 2002-05-01
000512002842 2000-05-12 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State