Search icon

G.E.G.M. FORWARD CORP.

Company Details

Name: G.E.G.M. FORWARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2710769
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ABITBOL CHERRY & SALANIC LLP, 545 FIFTH AVENUE SUITE 640, NEW YORK, NY, United States, 10017
Principal Address: 601 WEST 26TH STREET, SUITE 1732, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PIERRE N. ABITBOL, ESQ. DOS Process Agent ABITBOL CHERRY & SALANIC LLP, 545 FIFTH AVENUE SUITE 640, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FABRICE MAURY Chief Executive Officer 601 WEST 26TH STREET, SUITE 1732, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-01-03 2003-08-04 Address ATTN: BURTON K. HAIMES, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-12-20 2003-01-03 Address 40 WEST 57TH STREET, ATTN: BURTON K HAIMES ESQ., NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1846848 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
031209002496 2003-12-09 BIENNIAL STATEMENT 2003-12-01
030804000642 2003-08-04 CERTIFICATE OF CHANGE 2003-08-04
030103000756 2003-01-03 CERTIFICATE OF CHANGE 2003-01-03
011220000210 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Date of last update: 06 Feb 2025

Sources: New York Secretary of State