G.E.M. AUCTION CORP.

Name: | G.E.M. AUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1980 (45 years ago) |
Date of dissolution: | 30 Nov 2015 |
Entity Number: | 613882 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 499 VAN BRUNT ST., STE 4A, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 VAN BRUNT ST., STE 4A, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MICHAEL GILHOOLY | Chief Executive Officer | 499 VAN BRUNT ST., STE 4A, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2010-03-29 | Address | 499 VAN BRUNT ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2010-03-29 | Address | 499 VAN BRUNT ST., BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2010-03-29 | Address | 499 VAN BRUNT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2006-03-22 | 2008-03-21 | Address | 456 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2006-03-22 | Address | 499 VAN BRUNT ST, UNIT 4B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151130000370 | 2015-11-30 | CERTIFICATE OF DISSOLUTION | 2015-11-30 |
100329003380 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080321002134 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060322002523 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040317002147 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State