Search icon

G.M.E. & SUPPLIES, INC.

Company Details

Name: G.M.E. & SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3044079
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 770 WEST BROADWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 WEST BROADWAY, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
ESTHER RINDENOW Chief Executive Officer 770 W BROADWAY, WOODMERE, NY, United States, 11598

Filings

Filing Number Date Filed Type Effective Date
DP-1950614 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080507002968 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060601002373 2006-06-01 BIENNIAL STATEMENT 2006-04-01
040422000915 2004-04-22 CERTIFICATE OF INCORPORATION 2004-04-22

Court Cases

Court Case Summary

Filing Date:
2008-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VARDHMAN POLYTEX LIMITED
Party Role:
Plaintiff
Party Name:
G.M.E. & SUPPLIES, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State