Name: | G.S.M. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3119147 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GURMEET SINGH MALIK | Chief Executive Officer | 22 WEST 37TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-28 | 2006-10-25 | Address | 22 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1964516 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061025002306 | 2006-10-25 | BIENNIAL STATEMENT | 2006-10-01 |
041028000021 | 2004-10-28 | CERTIFICATE OF INCORPORATION | 2004-10-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
114267 | PL VIO | INVOICED | 2009-05-13 | 3300 | PL - Padlock Violation |
100526 | PL VIO | INVOICED | 2009-03-25 | 27500 | PL - Padlock Violation |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State