Search icon

GMT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN BERSHITSKI Chief Executive Officer 1180-8 EAST BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 RAILROAD AVE, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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