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
Name | Role | Address |
---|---|---|
MR KEVIN K EHMKA | Chief Executive Officer | 409 LUCERA CT, ROSEVILLE, CA, United States, 95747 |
Name | Role | Address |
---|---|---|
GEMSTAR SOFTWARE, INC. | DOS Process Agent | 409 LUCERA COURT, ROSEVILLE, CA, United States, 95747 |
Name | Role | Address |
---|---|---|
MICHAEL M. PHILLIPS, CPA | Agent | 4001 EAST HENRIETTA ROAD, P.O. BOX 278, HENRIETTA, NY, 14467 |
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) |
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