Name: | GMI ON-LINE VENTURES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2000 (25 years ago) |
Entity Number: | 2464055 |
ZIP code: | 95008 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, United States, 95008 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, United States, 95008 |
Name | Role | Address |
---|---|---|
JONATHAN BUCKHEIT | Chief Executive Officer | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, United States, 95008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-22 | 2024-11-22 | Address | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2016-01-29 | 2024-10-22 | Address | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2016-01-29 | Address | 6800 BROKEN SAND PKWY NW, STE 200, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office) |
2013-01-31 | 2016-01-29 | Address | 220 HUMBOLDT CT, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001076 | 2024-11-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-21 |
241022003983 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
160129006166 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
140108006508 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
130131002009 | 2013-01-31 | AMENDMENT TO BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State