Search icon

GMI PHOTOGRAPHIC INC.

Company Details

Name: GMI PHOTOGRAPHIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1988 (37 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1249420
ZIP code: 11743
County: Nassau
Place of Formation: Delaware
Principal Address: 125 SCHMITT BOULEVARD, DRAWER U, FARMINGDALE, NY, United States, 11735
Address: 16 EAST GATE ROAD, LLOYD HARBOR, NY, United States, 11743

Agent

Name Role Address
ROBERT E. BROCKWAY Agent 16 EAST GATE RD., LOYD HARBOR, NY, 11743

DOS Process Agent

Name Role Address
ROBERT BROCKWAY DOS Process Agent 16 EAST GATE ROAD, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOHN PEARL Chief Executive Officer 125 SCHMITT BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-05-04 1994-05-03 Address 125 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-05-04 1994-05-03 Address 125 SCHMITT BOULEVARD, DRAWER U, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1988-03-31 1988-08-29 Address 16 EAST GATE RD., LOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1470558 2000-05-03 ANNULMENT OF AUTHORITY 2000-05-03
940503002342 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930504003234 1993-05-04 BIENNIAL STATEMENT 1993-03-01
C165291-2 1990-07-20 CERTIFICATE OF AMENDMENT 1990-07-20
B678693-4 1988-08-29 CERTIFICATE OF MERGER 1988-08-29
B622305-4 1988-03-31 APPLICATION OF AUTHORITY 1988-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301140 Antitrust 1993-03-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1993-03-16
Termination Date 1994-06-15
Date Issue Joined 1993-05-17
Pretrial Conference Date 1994-05-13
Section 0001

Parties

Name K & M CAMERA CORP.
Role Plaintiff
Name GMI PHOTOGRAPHIC INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State