Search icon

GEMANA GROUP LLC

Company Details

Name: GEMANA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3355183
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-08 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-28 2012-06-20 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-28 2010-07-08 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829000296 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120620001060 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
120606002747 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100708002091 2010-07-08 BIENNIAL STATEMENT 2010-04-01
081215002041 2008-12-15 BIENNIAL STATEMENT 2008-04-01
070103000887 2007-01-03 CERTIFICATE OF PUBLICATION 2007-01-03
060428000962 2006-04-28 ARTICLES OF ORGANIZATION 2006-04-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State