Name: | G.M.S. GENERAL MEC SYSTEM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Oct 2004 (21 years ago) |
Date of dissolution: | 18 Feb 2016 |
Entity Number: | 3109435 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2014-10-16 | Address | 99 WASHINGTON AVENUE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-10-23 | 2007-11-27 | Address | 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2004-10-04 | 2006-10-23 | Address | 25 GREYSTONE MANOR, LEWES, DE, 19958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160218000235 | 2016-02-18 | ARTICLES OF DISSOLUTION | 2016-02-18 |
141016000906 | 2014-10-16 | CERTIFICATE OF CHANGE | 2014-10-16 |
141008006099 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121017006172 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101019002157 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State