Search icon

GEM MINE CORP.

Company Details

Name: GEM MINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903600
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 35 WEST 45TH STREET, STE 800, 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
CAMILLO PIZZO Chief Executive Officer 35 WEST 45TH STREET, STE 800, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WEST 45TH STREET, STE 800, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-04-07 2013-04-09 Address 35 WEST 45TH STREET, SUITE 800, NEW YORK, NY, 10036, 4903, USA (Type of address: Chief Executive Officer)
1997-04-07 2013-04-09 Address 35 WEST 45TH STREET, SUITE 800, NEW YORK, NY, 10036, 4903, USA (Type of address: Principal Executive Office)
1997-04-07 2013-04-09 Address 35 WEST 45TH STREET, SUITE 800, NEW YORK, NY, 10036, 4903, USA (Type of address: Service of Process)
1995-03-15 1997-04-07 Address 2605 HENRY STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002409 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110323002073 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090302002774 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002204 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050720002622 2005-07-20 BIENNIAL STATEMENT 2005-03-01
030311002338 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010320002218 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990322002947 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970407002512 1997-04-07 BIENNIAL STATEMENT 1997-03-01
950315000537 1995-03-15 CERTIFICATE OF INCORPORATION 1995-03-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State