Name: | G.M.I FILMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2153349 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GLOBAL MEDIA INTERNATIONAL FILMS, INC. |
Fictitious Name: | G.M.I FILMS |
Principal Address: | NONE, NONE, NONE |
Address: | 630 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVE COPELAND | Chief Executive Officer | 630 9TH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-16 | 2005-08-18 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178730 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
050818002864 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
010718002992 | 2001-07-18 | BIENNIAL STATEMENT | 2001-06-01 |
990816002174 | 1999-08-16 | BIENNIAL STATEMENT | 1999-06-01 |
970616000324 | 1997-06-16 | APPLICATION OF AUTHORITY | 1997-06-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State