Name: | UNITED GEMCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1999 (26 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 WEST 45TH STREET, #1400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KAPIL BENARA | Chief Executive Officer | 56 WEST 45TH STREET, #1400, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State