Search icon

GENERAL MANAGEMENT ASSOCIATES, INC.

Company Details

Name: GENERAL MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1990 (34 years ago)
Date of dissolution: 27 May 2005
Entity Number: 1484346
ZIP code: 10019
County: New York
Place of Formation: New York
Address: LIEBMAN LIEBMAN RESNICK, 159 W 53RD ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LIEBMAN LIEBMAN RESNICK, 159 W 53RD ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHAN WM. SCHULTE Chief Executive Officer 260 WEST BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-12-09 1998-10-21 Address % LIEBMAN, LIEBMAN, RESNICK, 159 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-09 1998-10-21 Address % LIEBMAN, LIEBMAN, RESNICK, 159 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-26 1992-12-09 Address 260 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050527000781 2005-05-27 CERTIFICATE OF DISSOLUTION 2005-05-27
021114002369 2002-11-14 BIENNIAL STATEMENT 2002-10-01
001017002391 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981021002410 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961010002038 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931020002030 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921209003047 1992-12-09 BIENNIAL STATEMENT 1992-10-01
901026000176 1990-10-26 CERTIFICATE OF INCORPORATION 1990-10-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State