Search icon

GMG INDUSTRIES INC.

Company Details

Name: GMG INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2009 (15 years ago)
Date of dissolution: 28 Nov 2017
Entity Number: 3891108
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 THOMPSON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 THOMPSON STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
ALI RIZA DOGAN Agent 40 THOMPSON STREET, NEW YORK, NY, 10013

History

Start date End date Type Value
2009-12-21 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-21 2010-08-23 Address 145 ROUTE 100, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171128000093 2017-11-28 CERTIFICATE OF DISSOLUTION 2017-11-28
130510000101 2013-05-10 CERTIFICATE OF CHANGE 2013-05-10
100823000806 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
091221000561 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409295 Fair Labor Standards Act 2014-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-21
Termination Date 2015-07-10
Date Issue Joined 2015-02-20
Pretrial Conference Date 2015-02-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name PAULA,
Role Plaintiff
Name GMG INDUSTRIES INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State