Name: | GEMSCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1934 (91 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 47395 |
ZIP code: | 06660 |
County: | New York |
Place of Formation: | New York |
Address: | 551 ANDERSON AVE, MILFORD, CT, United States, 06660 |
Principal Address: | 551 ANDERSON AVE, MILFORD, CT, United States, 06460 |
Shares Details
Shares issued 1250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD J ELKIES | Chief Executive Officer | 551 ANDERSON AVE, MILFORD, CT, United States, 06460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 ANDERSON AVE, MILFORD, CT, United States, 06660 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 1996-08-19 | Address | 551 ANDERSON AVE, MILFORD, CT, 06460, 0532, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 1996-08-19 | Address | 551 ANDERSON AVE, MILFORD, CT, 06460, 0532, USA (Type of address: Principal Executive Office) |
1975-07-21 | 1995-05-04 | Address | ALLISON & TRUCKER, 430 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1952-04-09 | 1975-07-21 | Address | 395 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1942-11-07 | 1944-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 750, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577273 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
960819002008 | 1996-08-19 | BIENNIAL STATEMENT | 1996-07-01 |
950504002116 | 1995-05-04 | BIENNIAL STATEMENT | 1993-07-01 |
Z003374-2 | 1979-04-12 | ASSUMED NAME CORP INITIAL FILING | 1979-04-12 |
A248328-3 | 1975-07-21 | CERTIFICATE OF AMENDMENT | 1975-07-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State