Name: | GEM ELECTRIC MANUFACTURING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1930 (95 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 38895 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 20 COMMERCE DR / PO BOX 11127, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 0
Share Par Value 856000
Type CAP
Name | Role | Address |
---|---|---|
HARVEY COOPER | Chief Executive Officer | 18 COBBLEFIELD LANE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 COMMERCE DR / PO BOX 11127, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-23 | 2002-04-18 | Address | 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2002-04-18 | Address | 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1992-11-13 | 1996-04-23 | Address | 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1996-04-23 | Address | 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1968-03-29 | 1992-11-13 | Address | 390 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088650 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020418002267 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
980416002067 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960423002533 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
930706002418 | 1993-07-06 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State