GM AUTOMOTIVE INC.

Name: | GM AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1995 (30 years ago) |
Entity Number: | 1916204 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 555 W 131ST STREET, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN GRUBER & AARON GRUBER | DOS Process Agent | 555 W 131ST STREET, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
AARON GRUBER | Chief Executive Officer | 555 W 131ST STREET, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 6 BEEKSHIRE RD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2023-07-27 | Address | 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2021-04-06 | 2021-04-13 | Address | 555 W 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2021-04-06 | 2023-07-27 | Address | 6 BEEKSHIRE RD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004539 | 2023-07-27 | BIENNIAL STATEMENT | 2023-04-01 |
210413000043 | 2021-04-13 | CERTIFICATE OF CHANGE | 2021-04-13 |
210406002005 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190603063073 | 2019-06-03 | BIENNIAL STATEMENT | 2019-04-01 |
170810006341 | 2017-08-10 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State