Search icon

UNITED GEMCO, INC.

Company Details

Name: UNITED GEMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1999 (25 years ago)
Entity Number: 2433286
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 56 WEST 45TH STREET, #1400, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST 45TH STREET, #1400, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KAPIL BENARA Chief Executive Officer 56 WEST 45TH STREET, #1400, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 56 WEST 45TH STREET, #1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-24 2024-08-01 Address 56 WEST 45TH STREET, #1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-10-24 2024-08-01 Address 56 WEST 45TH STREET, #1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-12-03 2011-10-24 Address 56 WEST 45TH STREET, #700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-12-03 2011-10-24 Address 56 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-12-03 2011-10-24 Address 56 WEST 45TH STREET, #700, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-12-04 2002-03-05 Name CANDID, INC.
1999-10-27 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-27 2001-12-04 Name UNITED GEMCO INC.
1999-10-27 2002-12-03 Address 104-40 QUEENS BOULEVARD, #10T, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040994 2024-08-01 BIENNIAL STATEMENT 2024-08-01
111024002473 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091028002634 2009-10-28 BIENNIAL STATEMENT 2009-10-01
080220002121 2008-02-20 BIENNIAL STATEMENT 2007-10-01
051209002712 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031030002416 2003-10-30 BIENNIAL STATEMENT 2003-10-01
021203002341 2002-12-03 BIENNIAL STATEMENT 2001-10-01
020305000475 2002-03-05 CERTIFICATE OF AMENDMENT 2002-03-05
011204000259 2001-12-04 CERTIFICATE OF AMENDMENT 2001-12-04
991027000307 1999-10-27 CERTIFICATE OF INCORPORATION 1999-10-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State