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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LIEBMAN LIEBMAN RESNICK, 159 W 53RD ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHAN WM. SCHULTE | Chief Executive Officer | 260 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
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) |
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