Search icon

G M R AERIAL SURVEYS, INC.

Branch

Company Details

Name: G M R AERIAL SURVEYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2003 (22 years ago)
Date of dissolution: 19 Jun 2019
Branch of: G M R AERIAL SURVEYS, INC., Kentucky (Company Number 0512096)
Entity Number: 2890997
ZIP code: 53085
County: New York
Place of Formation: Kentucky
Address: N6216 RESOURCES DRIVE, CHEBOYGAN FALLS, WI, United States, 53085
Principal Address: 523 WELLINGTON WAY, LEXINGTON, KY, United States, 40503

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAJIB ROY Chief Executive Officer 1410 INDIAN TRAIL ROAD, NORCROSS, GA, United States, 30093

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent N6216 RESOURCES DRIVE, CHEBOYGAN FALLS, WI, United States, 53085

History

Start date End date Type Value
2019-01-28 2019-06-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-05-02 2015-04-08 Address 523 WELLINGTON WAY, LEXINGTON, KY, 40503, 1394, USA (Type of address: Chief Executive Officer)
2013-05-02 2019-06-19 Address 523 WELLINGTON WAY, LEXINGTON, KY, 40503, 1394, USA (Type of address: Service of Process)
2005-06-07 2013-05-02 Address 2670 WILHITE DR, LEXINGTON, KY, 40503, USA (Type of address: Principal Executive Office)
2005-06-07 2013-05-02 Address 2670 WILHITE DR, LEXINGTON, KY, 40503, USA (Type of address: Service of Process)
2005-06-07 2013-05-02 Address 2670 WILHITE DR, LEXINGTON, KY, 40503, USA (Type of address: Chief Executive Officer)
2003-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-04 2005-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619000221 2019-06-19 SURRENDER OF AUTHORITY 2019-06-19
SR-36894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150408006084 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130502006025 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110512002160 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090504002005 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070511003086 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050607002592 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030404000388 2003-04-04 APPLICATION OF AUTHORITY 2003-04-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State