G M AUTOMATION CONSULTING CO. INC.
| Name: | G M AUTOMATION CONSULTING CO. INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 29 Nov 2000 (25 years ago) |
| Date of dissolution: | 23 May 2024 |
| Entity Number: | 2578514 |
| ZIP code: | 10994 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 507 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994 |
| Principal Address: | 507 STRAWTOWN RD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| GREGORY GRU | Chief Executive Officer | 507 STRAWTOWN RD, WEST NYACK, NY, United States, 10994 |
| Name | Role | Address |
|---|---|---|
| G M AUTOMATION CONSULTING CO. INC. | DOS Process Agent | 507 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2024-07-09 | 2024-07-09 | Address | 507 STRAWTOWN RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
| 2024-05-19 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2024-05-19 | 2024-05-19 | Address | 507 STRAWTOWN RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
| 2024-05-19 | 2024-07-09 | Address | 507 STRAWTOWN RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
| 2024-05-19 | 2024-07-09 | Address | 507 STRAWTOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240709000137 | 2024-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-23 |
| 240519000056 | 2024-05-19 | BIENNIAL STATEMENT | 2024-05-19 |
| 201102063083 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
| 181105007215 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
| 161102007188 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State