Search icon

G M I MANAGEMENT

Company Details

Name: G M I MANAGEMENT
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Jul 1990 (35 years ago)
Entity Number: 1461547
ZIP code: 10005
County: New York
Place of Formation: Michigan
Foreign Legal Name: G M I ENGINEERING AND MANAGEMENT INSTITUTE
Fictitious Name: G M I MANAGEMENT
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2005-01-03 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-03 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-12-13 2005-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-13 2005-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-10-31 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-10-31 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-07-17 1990-10-31 Address 1700 WEST THIRD AVENUE, FLINT, MI, 48502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85592 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-85593 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
050103000707 2005-01-03 CERTIFICATE OF CHANGE 2005-01-03
991213000113 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
901031000091 1990-10-31 CERTIFICATE OF CHANGE 1990-10-31
C163891-9 1990-07-17 APPLICATION OF AUTHORITY 1990-07-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State