Search icon

GMMC, INC.

Company Details

Name: GMMC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1902092
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 712 FIFTH AVE / 38TH FL, NEW YORK, NY, United States, 10019
Address: R. DAVID CAMPBELL, 712 FIFTH AVE / 38TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent R. DAVID CAMPBELL, 712 FIFTH AVE / 38TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
R. DAVID CAMPBELL Chief Executive Officer 712 FIFTH AVE / 38TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-03-30 2005-05-10 Address ATTN: BIPIN H SHAH, 712 FIFTH AVE 51ST FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-16 2005-05-10 Address 712 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-04-16 2005-05-10 Address 712 FIFTH AVE, 51ST FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-03-10 2001-03-30 Address 712 FIFTH AVENUE, 51ST FLOOR, ATTN: BIPIN H. SHAH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893739 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
090225002149 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070328002518 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050510002115 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030326002939 2003-03-26 BIENNIAL STATEMENT 2003-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State