Search icon

GMRI, INC.

Branch

Company Details

Name: GMRI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1974 (51 years ago)
Branch of: GMRI, INC., Florida (Company Number 328176)
Entity Number: 356652
ZIP code: 10528
County: New York
Place of Formation: Florida
Principal Address: 1000 DARDEN CENTER DR, ORLANDO, FL, United States, 32837
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, FL, United States, 10528

Chief Executive Officer

Name Role Address
ANGELA M SIMMONS Chief Executive Officer 1000 DARDEN CENTER DR, ORLANDO, FL, United States, 32837

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, FL, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105944 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 505 GATEWAY DRIVE, BROOKLYN, New York, 11239 Restaurant
0340-22-110788 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 201 W 47TH ST, NEW YORK, New York, 10036 Restaurant
0423-22-108064 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 201 W 47TH ST, NEW YORK, New York, 10036 Additional Bar

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-11-04 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2020-07-22 2024-11-04 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-22 2024-11-04 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2010-11-22 2020-11-18 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104004909 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221108000466 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201118060109 2020-11-18 BIENNIAL STATEMENT 2020-11-01
200722000036 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
181105006968 2018-11-05 BIENNIAL STATEMENT 2018-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122753 CL VIO INVOICED 2010-09-01 300 CL - Consumer Law Violation
95066 CL VIO INVOICED 2008-03-11 250 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2024-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GMRI, INC.
Party Role:
Defendant
Party Name:
MUNFORD
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-11-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DAVENPORT
Party Role:
Plaintiff
Party Name:
GMRI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOFLER-JAMES
Party Role:
Plaintiff
Party Name:
GMRI, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State