Search icon

GEMC PRODUCTIONS & SOUND VISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMC PRODUCTIONS & SOUND VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256305
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 932 E 85TH ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 932 E 85TH ST, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
FROEBEL MCSIMON Chief Executive Officer 932 EAST 85TH ST, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 932 EAST 85TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 932 EAST 85TH ST, BROOKLYN, NY, 11236, 0832, USA (Type of address: Chief Executive Officer)
2002-04-22 2024-04-16 Address 932 E 85TH ST, BROOKLYN, NY, 11236, 3804, USA (Type of address: Service of Process)
2000-05-18 2002-04-22 Address 932 EAST 85TH ST, BROOKLYN, NY, 11236, 0832, USA (Type of address: Service of Process)
2000-05-18 2002-04-22 Address 932 EAST 85TH ST, BROOKLYN, NY, 11236, 0832, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240416002107 2024-04-16 BIENNIAL STATEMENT 2024-04-16
120702002773 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100610002120 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080603002243 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060517002851 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State