Name: | GEMINI ACQUISITION SUBSIDIARY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Feb 2011 (14 years ago) |
Entity Number: | 4054733 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2015-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-08 | 2015-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-12 | 2013-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2013-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-14 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-02-14 | 2012-09-12 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150511000087 | 2015-05-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-05-11 |
150427000973 | 2015-04-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-05-27 |
130308002150 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
130108001069 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
120912000792 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
120824000254 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
110630000994 | 2011-06-30 | CERTIFICATE OF PUBLICATION | 2011-06-30 |
110214000362 | 2011-02-14 | APPLICATION OF AUTHORITY | 2011-02-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State