Name: | GM2 ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Branch of: | GM2 ASSOCIATES, INC., Connecticut (Company Number 0586405) |
Entity Number: | 3165627 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 115 GLASTOBUNY BLVD., SUITE 200, GLASTONBURY, CT, United States, 06033 |
Address: | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MANISH K GUPTA | Chief Executive Officer | 115 GLASTOBUNY BLVD., SUITE 200, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 115 GLASTOBUNY BLVD., SUITE 200, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-02-03 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-06-09 | 2025-02-03 | Address | 115 GLASTOBUNY BLVD., SUITE 200, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 115 GLASTOBUNY BLVD., SUITE 200, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-02-03 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000288 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230609004413 | 2023-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-08 |
230502004965 | 2023-05-02 | BIENNIAL STATEMENT | 2023-02-01 |
211123000237 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
200415060290 | 2020-04-15 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State