Search icon

G. M. A. INDUSTRIAL CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GABRIEL BUNTZMAN Chief Executive Officer 8425 CEMETERY RD., BOWLING GREEN, KY, United States, 42103

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F15000002753
State:
FLORIDA

History

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)

Filings

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