Search icon

G-MAX MANAGEMENT, INC.

Company Details

Name: G-MAX MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2725626
ZIP code: 10459
County: New York
Place of Formation: New York
Address: 1137 LONGFELLOW AVE, UNIT 9, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD COMAR Chief Executive Officer 43 BRONX RIVER RD, APT 4-O, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1137 LONGFELLOW AVE, UNIT 9, BRONX, NY, United States, 10459

Agent

Name Role Address
ROGER LEVY Agent 40 EXCHANGE PLACE, SUITE 1706, NEW YORK, NY, 10005

History

Start date End date Type Value
2008-01-17 2015-08-31 Address 3653 WALDO AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2008-01-17 2015-08-31 Address 3653 WALDO AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2008-01-17 2015-08-31 Address 3653 WALDO AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-01-31 2008-01-17 Address 40 EXCHANGE PLACE, SUITE 1706, NEW YORK, NY, 10005, 2701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150831002002 2015-08-31 BIENNIAL STATEMENT 2014-01-01
080117002079 2008-01-17 BIENNIAL STATEMENT 2008-01-01
020131000015 2002-01-31 CERTIFICATE OF INCORPORATION 2002-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
G-MAX MANAGEMENT, INC.
Party Role:
Plaintiff
Party Name:
STATE OF NEW YORK,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State