GMCI INTERNET OPERATIONS, INC.
Headquarter
Name: | GMCI INTERNET OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2000 (25 years ago) |
Entity Number: | 2460032 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, United States, 91355 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN LYNN | Chief Executive Officer | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, United States, 91355 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-05-06 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 28328 WITHERSPOON PARKWAY, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003253 | 2025-05-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-06 |
241022003852 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
221028001964 | 2022-10-28 | BIENNIAL STATEMENT | 2022-01-01 |
161219002003 | 2016-12-19 | AMENDMENT TO BIENNIAL STATEMENT | 2016-01-01 |
160129006163 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State