Search icon

GMI ENTERTAINMENT, INC.

Company Details

Name: GMI ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1320054
ZIP code: 10103
County: Nassau
Place of Formation: New York
Address: 666 FIFTH AVE, SUITE 302, NEW YORK, NY, United States, 10103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 FIFTH AVE, SUITE 302, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
DIANE GIBSON Chief Executive Officer 666 FIFTH AVE, SUITE 302, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
1997-03-17 1999-02-11 Address 1325 AVE OF AMERICAS, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-17 1999-02-11 Address 1325 AVE OF AMERICAS, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-03-17 1999-02-11 Address 1325 AVE OF AMERICAS, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-01-31 1997-03-17 Address 300 MAIN STREET, SUITE 201, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1994-01-31 1997-03-17 Address 300 MAIN STREET, SUITE 201, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1745797 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010405002408 2001-04-05 BIENNIAL STATEMENT 2001-01-01
990211002248 1999-02-11 BIENNIAL STATEMENT 1999-01-01
970317002375 1997-03-17 BIENNIAL STATEMENT 1997-01-01
950526000352 1995-05-26 CERTIFICATE OF AMENDMENT 1995-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State