Search icon

GEMINI TRUST COMPANY, LLC

Headquarter

Company Details

Name: GEMINI TRUST COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2016 (8 years ago)
Entity Number: 5002896
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of GEMINI TRUST COMPANY, LLC, MISSISSIPPI 1134562 MISSISSIPPI
Headquarter of GEMINI TRUST COMPANY, LLC, Alaska 10036756 Alaska
Headquarter of GEMINI TRUST COMPANY, LLC, Alabama 000-352-779 Alabama
Headquarter of GEMINI TRUST COMPANY, LLC, MINNESOTA 0d35b79c-9e82-e711-8181-00155d01c6c6 MINNESOTA
Headquarter of GEMINI TRUST COMPANY, LLC, KENTUCKY 0987165 KENTUCKY
Headquarter of GEMINI TRUST COMPANY, LLC, COLORADO 20171905614 COLORADO
Headquarter of GEMINI TRUST COMPANY, LLC, FLORIDA M18000001811 FLORIDA
Headquarter of GEMINI TRUST COMPANY, LLC, RHODE ISLAND 001679190 RHODE ISLAND
Headquarter of GEMINI TRUST COMPANY, LLC, CONNECTICUT 1201909 CONNECTICUT
Headquarter of GEMINI TRUST COMPANY, LLC, IDAHO 579900 IDAHO
Headquarter of GEMINI TRUST COMPANY, LLC, ILLINOIS LLC_06577415 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900GBN2V33HKLXO71 5002896 US-NY GENERAL ACTIVE 2016-09-02

Addresses

Legal 28 LIBERTY STREET, New York, US-NY, US, 10005
Headquarters 28 LIBERTY STREET, New York, US-NY, US, 10005

Registration details

Registration Date 2017-10-16
Last Update 2023-10-31
Status ISSUED
Next Renewal 2024-10-31
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 5002896

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GEMINI TRUST COMPANY, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-07-06 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-06 2024-09-03 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)
2018-09-27 2021-07-06 Address 315 PARK AVENUE SOUTH, 18TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-09-02 2018-09-27 Address 30 WEST 24TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006332 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000629 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210706000683 2021-07-06 CERTIFICATE OF CHANGE BY ENTITY 2021-07-06
200901061738 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180927006191 2018-09-27 BIENNIAL STATEMENT 2018-09-01
161201000770 2016-12-01 CERTIFICATE OF PUBLICATION 2016-12-01
160902000169 2016-09-02 ARTICLES OF ORGANIZATION 2016-09-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State