Name: | G. M. A. INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1966 (59 years ago) |
Entity Number: | 202955 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | Attn: David M. Alin, Esq., 444 Madison Avenue, 6th Floor, NEW YORK, NY, United States, 10022 |
Principal Address: | 8425 Cemetery RD., Bowling Green, KY, United States, 42103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABRIEL BUNTZMAN | Chief Executive Officer | 8425 CEMETERY RD., BOWLING GREEN, KY, United States, 42103 |
Name | Role | Address |
---|---|---|
C/O SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | Attn: David M. Alin, Esq., 444 Madison Avenue, 6th Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 8425 CEMETERY RD., BOWLING GREEN, KY, 42103, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-08 | 2025-02-27 | Address | 8425 CEMETERY RD., BOWLING GREEN, KY, 42103, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2025-02-27 | Address | MICHAEL GERSHON, CPA, 805 THIRD AVENUE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-10-07 | 2021-02-08 | Address | 10600 WILSHIRE BLVD., LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002541 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
210208060149 | 2021-02-08 | BIENNIAL STATEMENT | 2020-10-01 |
161007006402 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
150224006085 | 2015-02-24 | BIENNIAL STATEMENT | 2014-10-01 |
130823002035 | 2013-08-23 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State