Search icon

G.M. TRADING LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: G.M. TRADING LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1992 (33 years ago)
Date of dissolution: 28 Nov 2006
Entity Number: 1647338
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ATTN W L BRICKER JR, 101 PARK AVE 35TH FL, NEW YORK, NY, United States, 10178
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAURICE TEICH Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 607, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-09-14 1996-08-16 Address G. M. TRADING LIMITED, 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
1992-06-26 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-06-26 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061128001004 2006-11-28 CERTIFICATE OF DISSOLUTION 2006-11-28
060601002758 2006-06-01 BIENNIAL STATEMENT 2006-06-01
000614002031 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980630002348 1998-06-30 BIENNIAL STATEMENT 1998-06-01
970414001685 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State