Name: | GM ADVISORY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2004 (21 years ago) |
Date of dissolution: | 30 Oct 2023 |
Entity Number: | 3043922 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
FRANK P MARZANO | Chief Executive Officer | 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-09-14 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-06 | 2023-09-07 | Address | 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-06-06 | 2023-09-07 | Address | 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-04-03 | 2012-06-06 | Address | 30 MAIN ST UPPER LEVEL, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027002936 | 2023-10-27 | CERTIFICATE OF MERGER | 2023-10-30 |
230907000344 | 2023-09-07 | BIENNIAL STATEMENT | 2022-04-01 |
140620002023 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120606002836 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100427002726 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State