Search icon

GMG CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GMG CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1991 (34 years ago)
Date of dissolution: 17 Apr 2000
Entity Number: 1568998
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: 223 WEASER STR. SUITE 20C, GREENWICH, CT, United States, 06830
Principal Address: 150 E. 61ST ST., APT. #2F, NEW YORK CITY, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY M. GIRSHOW Chief Executive Officer 1 WORLD TRADE CENTER, #5215, NEW YORK, NY, United States, 10048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WEASER STR. SUITE 20C, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1999-09-01 2000-04-17 Address 1 WORLD TRADE CENTER, #5215, NEW YORK CITY, NY, 10048, USA (Type of address: Service of Process)
1993-05-20 1999-09-01 Address 1 WORLD TRADE CENTER, SUITE 5271, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1993-05-20 1999-09-01 Address 176 WEST 86TH STREET, #3E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-05-20 1999-09-01 Address 1 WORLD TRADE CENTER, SUITE 5271, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1991-11-07 1993-05-20 Address ATTN: ROBERT D. WURWARG, ESQ., 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000417000224 2000-04-17 SURRENDER OF AUTHORITY 2000-04-17
990901002129 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970807002159 1997-08-07 BIENNIAL STATEMENT 1997-08-01
930922002908 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930520002449 1993-05-20 BIENNIAL STATEMENT 1992-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State