Name: | GMT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1994 (31 years ago) |
Date of dissolution: | 22 Aug 2002 |
Entity Number: | 1817448 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 RAILROAD AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN BERSHITSKI | Chief Executive Officer | 1180-8 EAST BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 RAILROAD AVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 2000-05-24 | Address | 1108-8 E BROADWAY, HEWLETT, NY, 11553, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2000-05-24 | Address | 229 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1994-05-03 | 2000-05-24 | Address | 229 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020822000586 | 2002-08-22 | CERTIFICATE OF DISSOLUTION | 2002-08-22 |
000524002725 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980424002339 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960603002174 | 1996-06-03 | BIENNIAL STATEMENT | 1996-05-01 |
940503000515 | 1994-05-03 | CERTIFICATE OF INCORPORATION | 1994-05-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State