Search icon

GEMINI PROPERTY HOLDINGS, INC.

Company Details

Name: GEMINI PROPERTY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294539
ZIP code: NW11-7TJ
County: New York
Place of Formation: Delaware
Address: 788-790 FINCHLEY ROAD, LONDON, United Kingdom, NW11-7TJ
Principal Address: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
DAVID PEARLMAN DOS Process Agent 788-790 FINCHLEY ROAD, LONDON, United Kingdom, NW11-7TJ

Chief Executive Officer

Name Role Address
JENSSEN ELLUL Chief Executive Officer 6E MALVASIA HOUSE, VINEYARDS ESTATE, Georgia

History

Start date End date Type Value
2002-10-03 2007-02-26 Address ENGLISH RIVER, VICTORIA, MAHE, SYC (Type of address: Chief Executive Officer)
2002-10-03 2007-02-26 Address 1220 N MARKET ST SUITE 606, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
2002-10-03 2007-02-26 Address ST. PETER PORT, GUERNSEY, CHANNEL ISLANDS, GBR (Type of address: Service of Process)
2000-09-20 2002-10-03 Address COMPANIES HOUSE, TOWER ST, RAMSEY, IOM, 00000, YYY (Type of address: Chief Executive Officer)
2000-09-20 2002-10-03 Address 1220 N MARKET ST, STE 606, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1998-09-03 2002-10-03 Address ST. PETER PORT, GUERNSEY GY1 4NA, CHANNEL ISLANDS, 00000, GBR (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070226002821 2007-02-26 BIENNIAL STATEMENT 2006-09-01
021003002249 2002-10-03 BIENNIAL STATEMENT 2002-09-01
000920002461 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980903000067 1998-09-03 APPLICATION OF AUTHORITY 1998-09-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State