Name: | GEM INDUSTRIAL OF OHIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1995 (30 years ago) |
Entity Number: | 1886259 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | GEM INDUSTRIAL INC. |
Fictitious Name: | GEM INDUSTRIAL OF OHIO |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6842 Commodore Drive, Walbridge, OH, United States, 43465 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE JOHNSON | Chief Executive Officer | 6842 COMMODORE DRIVE, WALBRIDGE, OH, United States, 43465 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 6842 COMMODORE DR., WALBRIDGE, OH, 43465, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 6842 COMMODORE DRIVE, WALBRIDGE, OH, 43465, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2025-01-02 | Address | 6842 COMMODORE DR., WALBRIDGE, OH, 43465, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-15 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000839 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230109001241 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
220715002774 | 2022-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-14 |
210104061301 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190207002002 | 2019-02-07 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State