Search icon

GEM SPEECH-LANGUAGE PATHOLOGY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
GEM SPEECH-LANGUAGE PATHOLOGY, P.C. DOS Process Agent 245 E 58TH STREET, APT 12B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GAYLE EMERY MERREFIELD Chief Executive Officer 245 E 58TH STREET, APT 12B, NEW YORK, NY, United States, 10022

History

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)

Filings

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