Search icon

GW METAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GW METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2008 (17 years ago)
Date of dissolution: 12 Sep 2017
Entity Number: 3648299
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 56-03 COOPER AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-03 COOPER AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
GUO JUN HUI Chief Executive Officer 56-03 COOPER AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2012-06-15 2014-06-10 Address 56-03 COOPER AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2010-04-07 2014-06-10 Address 33-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-04-07 2014-06-10 Address 33-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-04-07 2012-06-15 Address 33-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-03-24 2010-04-07 Address 33-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170912000154 2017-09-12 CERTIFICATE OF DISSOLUTION 2017-09-12
140610002037 2014-06-10 BIENNIAL STATEMENT 2014-03-01
120615000100 2012-06-15 CERTIFICATE OF CHANGE 2012-06-15
120507002704 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100407002738 2010-04-07 BIENNIAL STATEMENT 2010-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211802 Office of Administrative Trials and Hearings Issued Settled 2015-05-14 20000 2015-11-30 Made a false or misleading statement to the Commission

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State