Search icon

GEMACO INC.

Company Details

Name: GEMACO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429184
ZIP code: 10005
County: New York
Place of Formation: Missouri
Principal Address: 2925 N 7 HIGHWAY, BLUE SPRINGS, MO, United States, 64014
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
D. KAYE SUMMERS Chief Executive Officer 2925 N 7 HIGHWAY, BLUE SPRINGS, MO, United States, 64014

History

Start date End date Type Value
2005-05-18 2011-09-27 Address 2925 N 7 HIGHWAY, BLUE SPRINGS, MO, 64014, USA (Type of address: Principal Executive Office)
2005-05-18 2019-01-28 Address 111 EIGHTH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-10-15 2005-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131016006260 2013-10-16 BIENNIAL STATEMENT 2013-10-01
110927002090 2011-09-27 BIENNIAL STATEMENT 2011-10-01
090921002051 2009-09-21 BIENNIAL STATEMENT 2009-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State