Name: | GEMINI FINANCIAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2006 (18 years ago) |
Date of dissolution: | 09 Jan 2013 |
Entity Number: | 3422205 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-05 | 2009-06-25 | Address | 200 PARK AVENUE SOUTH, SUITE 1305, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-10-10 | 2009-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-10 | 2008-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109000570 | 2013-01-09 | ARTICLES OF DISSOLUTION | 2013-01-09 |
101101002807 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
090625000748 | 2009-06-25 | CERTIFICATE OF CHANGE | 2009-06-25 |
081105002277 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
061226000626 | 2006-12-26 | CERTIFICATE OF PUBLICATION | 2006-12-26 |
061010000370 | 2006-10-10 | ARTICLES OF ORGANIZATION | 2006-10-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State