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