Search icon

GMK CONTRACTOR INC.

Company Details

Name: GMK CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3349616
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 295 WEST STREET, #61, MANHATTAN, NY, United States, 10039

Contact Details

Phone +1 212-281-9725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD POCORNI DOS Process Agent 295 WEST STREET, #61, MANHATTAN, NY, United States, 10039

Licenses

Number Status Type Date End date
1226248-DCA Inactive Business 2006-05-08 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2001459 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060417000797 2006-04-17 CERTIFICATE OF INCORPORATION 2006-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
834316 TRUSTFUNDHIC INVOICED 2013-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
834323 RENEWAL INVOICED 2013-04-25 100 Home Improvement Contractor License Renewal Fee
834317 TRUSTFUNDHIC INVOICED 2011-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
834324 RENEWAL INVOICED 2011-04-21 100 Home Improvement Contractor License Renewal Fee
834318 TRUSTFUNDHIC INVOICED 2009-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
834325 RENEWAL INVOICED 2009-06-12 100 Home Improvement Contractor License Renewal Fee
750441 TRUSTFUNDHIC INVOICED 2009-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
803026 RENEWAL INVOICED 2009-05-28 100 Home Improvement Contractor License Renewal Fee
750442 TRUSTFUNDHIC INVOICED 2007-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
803027 RENEWAL INVOICED 2007-08-03 100 Home Improvement Contractor License Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State