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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAJIB ROY | Chief Executive Officer | 1410 INDIAN TRAIL ROAD, NORCROSS, GA, United States, 30093 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | N6216 RESOURCES DRIVE, CHEBOYGAN FALLS, WI, United States, 53085 |
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) |
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