Search icon

GEM ADJUSTERS LTD.

Company Details

Name: GEM ADJUSTERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463674
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 31 Acorn Ponds Drive, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD GREENBLATT Chief Executive Officer 31 ACORN PONDS DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 Acorn Ponds Drive, Roslyn, NY, United States, 11576

History

Start date End date Type Value
2001-12-18 2014-09-24 Address 42-26 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2000-02-08 2001-12-18 Address 208-04 ESTATES DR., BLDG. 22, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2000-01-31 2000-02-08 Address 28-04 ESTATES DR., BLDG. 22, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2000-01-20 2000-01-31 Address 208-04 DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2000-01-20 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230103003633 2023-01-03 BIENNIAL STATEMENT 2022-01-01
140924000441 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
080103002349 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002635 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040102002082 2004-01-02 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State