Search icon

GEMINI FUND SERVICES, LLC

Company Details

Name: GEMINI FUND SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2012 (12 years ago)
Entity Number: 4298918
ZIP code: 12207
County: Suffolk
Place of Formation: Nebraska
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
910472 450 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788 150 MOTOR PARKWAY, SUITE 109, HAUPPAUGE, NY, 11788 631-470-2600

Filings since 2011-08-19

Form type OIP ORDR
File number 812-13863-02
Filing date 2011-08-19
File View File

Filings since 2011-07-22

Form type OIP NTC
File number 812-13863-02
Filing date 2011-07-22
File View File

Filings since 2011-07-19

Form type APP WD
File number 812-13924-01
Filing date 2011-07-19
File View File

Filings since 2011-07-15

Form type 40-OIP/A
File number 812-13863-02
Filing date 2011-07-15
File View File

Filings since 2011-07-14

Form type 40-OIP
File number 812-13924-01
Filing date 2011-07-14
File View File

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

History

Start date End date Type Value
2020-02-12 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-12 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-27 2020-02-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-02-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-09-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-07-15 2018-09-04 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-07-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-05-18 2016-07-15 Address 17605 WRIGHT STREET, OMAHA, NE, 68130, USA (Type of address: Service of Process)
2015-02-27 2016-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-27 2015-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005096 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221007002034 2022-10-07 BIENNIAL STATEMENT 2022-09-01
200901062021 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200212000168 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
SR-112663 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112664 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180904007234 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006298 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160715000391 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
150518006065 2015-05-18 BIENNIAL STATEMENT 2014-09-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State