GDM INC.

Name: | GDM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1996 (29 years ago) |
Entity Number: | 2035424 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 BEATTY ROAD, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 BEATTY ROAD, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
DAVID MALLABER | Chief Executive Officer | 111 BEATTY ROAD, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2008-06-26 | Address | 165 CHRISTIAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2002-08-08 | 2008-06-26 | Address | 165 CHRISTIAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2008-06-26 | Address | 165 CHRISTIAN AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100630002627 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080626002914 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060522002168 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040817002197 | 2004-08-17 | BIENNIAL STATEMENT | 2004-06-01 |
020808002390 | 2002-08-08 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State