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