Name: | GEMIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2015 (10 years ago) |
Entity Number: | 4774065 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 Broadway, 18TH FLOOR, New York, NY, United States, 10019 |
Principal Address: | 55 Broad Street, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 1633 Broadway, 18TH FLOOR, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JOHANNES SUIKKANEN | Chief Executive Officer | 55 BROAD ST., NEW YORK, NY, United States, 10004 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 55 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-07-25 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2015-06-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-06-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725000041 | 2023-07-25 | BIENNIAL STATEMENT | 2023-06-01 |
210712001477 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
SR-112661 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112662 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
150612000534 | 2015-06-12 | APPLICATION OF AUTHORITY | 2015-06-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State