Name: | ROE GEM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2015 (10 years ago) |
Date of dissolution: | 13 Mar 2023 |
Entity Number: | 4764025 |
ZIP code: | 10576 |
County: | Westchester |
Place of Formation: | New York |
Address: | 46 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
C/O ROE CO. | DOS Process Agent | 46 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-05-09 | Address | 46 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2023-02-07 | 2023-06-09 | Address | 46 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2015-05-26 | 2023-02-07 | Address | 46 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509003370 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
230609002142 | 2023-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-13 |
230207003740 | 2023-02-07 | BIENNIAL STATEMENT | 2021-05-01 |
180209006173 | 2018-02-09 | BIENNIAL STATEMENT | 2017-05-01 |
150820000495 | 2015-08-20 | CERTIFICATE OF PUBLICATION | 2015-08-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State