Name: | GFM ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1997 (28 years ago) |
Date of dissolution: | 27 May 2005 |
Entity Number: | 2128547 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ARNOLD & PORTER, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 96 LODER RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL I. RACHLIN | Agent | ARNOLD & PORTER, 399 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O PAUL I. RACHLIN | DOS Process Agent | ARNOLD & PORTER, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE F MEYRELES | Chief Executive Officer | 96 LODER RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-05 | 2003-05-19 | Address | 96 LODER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050527000189 | 2005-05-27 | CERTIFICATE OF DISSOLUTION | 2005-05-27 |
030519002667 | 2003-05-19 | BIENNIAL STATEMENT | 2003-03-01 |
010405002349 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
970331001105 | 1997-03-31 | CERTIFICATE OF INCORPORATION | 1997-03-31 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State