Name: | GMGI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1973 (52 years ago) |
Entity Number: | 265618 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | GMG1 CORP. |
Fictitious Name: | GMGI |
Address: | 75 MONTEBELLO RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
GARY M GOLDBERG, CEO | Chief Executive Officer | 75 MONTEBELLO RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
GARY M GOLDBERG, CEO | DOS Process Agent | 75 MONTEBELLO RD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-19 | 2014-03-18 | Address | PO BOX 158, ROUTE 45, POMONA, NY, 10970, USA (Type of address: Service of Process) |
1979-07-19 | 2015-01-08 | Name | GARY GOLDBERG PLANNING SERVICES INCORPORATED |
1977-04-08 | 1979-07-19 | Address | 30 ROCKEFELLER PLAZA, LEIGHTON & REID, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1977-04-08 | 1979-07-19 | Name | GOLDBERG, POLEN PLANNING SERVICES INCORPORATED |
1975-02-07 | 1977-04-08 | Name | GOLDBERG, POLEN GOVERNMENT SECURITIES CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150108000322 | 2015-01-08 | CERTIFICATE OF AMENDMENT | 2015-01-08 |
140318002412 | 2014-03-18 | BIENNIAL STATEMENT | 2013-07-01 |
C295503-2 | 2000-11-09 | ASSUMED NAME CORP INITIAL FILING | 2000-11-09 |
A592077-3 | 1979-07-19 | CERTIFICATE OF AMENDMENT | 1979-07-19 |
A391347-4 | 1977-04-08 | CERTIFICATE OF AMENDMENT | 1977-04-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State