Name: | GHBM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1990 (34 years ago) |
Date of dissolution: | 30 Jun 2001 |
Entity Number: | 1484760 |
ZIP code: | 10013 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 AVE OF AMERICAS, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GIRGENTI | Chief Executive Officer | 100 AVE OF AMERICAS, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 AVE OF AMERICAS, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1998-10-08 | Address | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 1998-10-08 | Address | 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1990-10-29 | 1998-10-08 | Address | 2175 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010629000780 | 2001-06-29 | CERTIFICATE OF MERGER | 2001-06-30 |
001024002268 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
981008002646 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
970415002077 | 1997-04-15 | BIENNIAL STATEMENT | 1996-10-01 |
901029000382 | 1990-10-29 | CERTIFICATE OF INCORPORATION | 1990-10-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State