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