Search icon

GEMINI CAPITAL GROUP, LLC

Company Details

Name: GEMINI CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3837316
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-566-1800

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEMINI CAPITAL GROUP, LLC 401K PLAN 2020 262914862 2022-02-02 GEMINI CAPITAL GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 5164584508
Plan sponsor’s address 180 S BROADWAY STE 406, WHITE PLAINS, NY, 106051820

Signature of

Role Plan administrator
Date 2022-02-02
Name of individual signing RYAN FEALEY
GEMINI CAPITAL GROUP, LLC 401K PLAN 2019 262914862 2020-06-18 GEMINI CAPITAL GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 5164584508
Plan sponsor’s address 180 S BROADWAY STE 406, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing RYAN FEALEY
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing RYAN FEALEY
GEMINI CAPITAL GROUP, LLC 401K PLAN 2018 262914862 2019-05-07 GEMINI CAPITAL GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 5164584508
Plan sponsor’s address 180 S BROADWAY STE 406, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing RYAN FEALEY
Role Employer/plan sponsor
Date 2019-05-07
Name of individual signing RYAN FEALEY
GEMINI CAPITAL GROUP, LLC 401K PLAN 2017 262914862 2018-05-16 GEMINI CAPITAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 5164584508
Plan sponsor’s address 180 S BROADWAY STE 406, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing ROGER NEUSTADT
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing ROGER NEUSTADT
GEMINI CAPITAL GROUP, LLC 401K PLAN 2016 262914862 2017-06-23 GEMINI CAPITAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 5164584508
Plan sponsor’s address 180 S BROADWAY, STE 406, WHITE PLAINS, NY, 106051820

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing RYAN FEALEY
Role Employer/plan sponsor
Date 2017-06-23
Name of individual signing RYAN FEALEY
GEMINI CAPITAL GROUP, LLC 2015 262914862 2016-05-10 GEMINI CAPITAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 9143589075
Plan sponsor’s address 180 S BROADWAY STE 406, WHITE PLAINS, NY, 106051820

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing RYAN FEALEY
Role Employer/plan sponsor
Date 2016-05-10
Name of individual signing RYAN FEALEY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1326472-DCA Inactive Business 2009-07-20 2013-01-31
1322145-DCA Inactive Business 2009-06-11 2011-01-31

History

Start date End date Type Value
2010-12-28 2017-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-28 2017-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-23 2010-12-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060477 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006272 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170309000576 2017-03-09 CERTIFICATE OF CHANGE 2017-03-09
150706006173 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130716006561 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110802002024 2011-08-02 BIENNIAL STATEMENT 2011-07-01
101228000376 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
091117000660 2009-11-17 CERTIFICATE OF PUBLICATION 2009-11-17
090723000804 2009-07-23 APPLICATION OF AUTHORITY 2009-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
994031 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
967140 LICENSE INVOICED 2009-07-20 150 Debt Collection License Fee
967139 CNV_TFEE INVOICED 2009-07-20 3 WT and WH - Transaction Fee
948667 CNV_TFEE INVOICED 2009-06-12 3 WT and WH - Transaction Fee
948666 LICENSE INVOICED 2009-06-12 150 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State