GMM ENTERPRISES, INC.

Name: | GMM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1986 (39 years ago) |
Date of dissolution: | 28 Sep 2006 |
Entity Number: | 1106389 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 2600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL MINOIA | Chief Executive Officer | 15 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-17 | 2004-09-01 | Address | 15 CUTTER DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1989-08-11 | 1993-09-17 | Address | 3313 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1986-08-20 | 1989-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-08-20 | 1989-08-11 | Address | 3313 CHILI AVE, PO BOX 24751, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060928000945 | 2006-09-28 | CERTIFICATE OF DISSOLUTION | 2006-09-28 |
060112000362 | 2006-01-12 | CERTIFICATE OF AMENDMENT | 2006-01-12 |
040901002901 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020913002136 | 2002-09-13 | BIENNIAL STATEMENT | 2002-08-01 |
000816002047 | 2000-08-16 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State