Name: | GEM SPEECH-LANGUAGE PATHOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2004 (20 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 3114075 |
ZIP code: | 10022 |
County: | Richmond |
Place of Formation: | New York |
Address: | 245 E 58TH STREET, APT 12B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEM SPEECH-LANGUAGE PATHOLOGY, P.C. | DOS Process Agent | 245 E 58TH STREET, APT 12B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GAYLE EMERY MERREFIELD | Chief Executive Officer | 245 E 58TH STREET, APT 12B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2022-11-26 | Address | 245 E 58TH STREET, APT 12B, NEW YORK, NY, 10022, 1340, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2022-11-26 | Address | 245 E 58TH STREET, APT 12B, NEW YORK, NY, 10022, 1340, USA (Type of address: Service of Process) |
2006-10-05 | 2014-10-01 | Address | 400 E 54TH ST, APT 29A, NEW YORK, NY, 10022, 5169, USA (Type of address: Principal Executive Office) |
2006-10-05 | 2014-10-01 | Address | 400 E 54TH ST, APT 29A, NEW YORK, NY, 10022, 5169, USA (Type of address: Chief Executive Officer) |
2006-10-05 | 2014-10-01 | Address | 400 E 54TH ST, APT 29A, NEW YORK, NY, 10022, 5169, USA (Type of address: Service of Process) |
2004-10-15 | 2022-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-15 | 2006-10-05 | Address | 284 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000255 | 2022-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-07 |
201007060833 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
161004006146 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006820 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121113006026 | 2012-11-13 | BIENNIAL STATEMENT | 2012-10-01 |
101012002603 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081001002481 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061005002531 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041015000179 | 2004-10-15 | CERTIFICATE OF INCORPORATION | 2004-10-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State