Search icon

GEM REE GRAPHIC SUPPLY, INC.

Company Details

Name: GEM REE GRAPHIC SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1982 (42 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 806632
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: PO BOX 395, MONROE, NY, United States, 10950
Principal Address: 4 CAROL DRIVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE LO BIANCO Chief Executive Officer PO BOX 395, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 395, MONROE, NY, United States, 10950

History

Start date End date Type Value
1993-03-19 1998-11-17 Address P.O. BOX 395, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1982-11-24 1995-03-13 Address P.O. BOX 395, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1650412 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981117002625 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961119002195 1996-11-19 BIENNIAL STATEMENT 1996-11-01
950313002006 1995-03-13 BIENNIAL STATEMENT 1993-11-01
930319002973 1993-03-19 BIENNIAL STATEMENT 1992-11-01
A923602-4 1982-11-24 CERTIFICATE OF INCORPORATION 1982-11-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State