GMG ELECTRONIC CONSULTANTS CORP
Headquarter
Name: | GMG ELECTRONIC CONSULTANTS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2011 (15 years ago) |
Entity Number: | 4044201 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 230211, BROOKLYN, NY, United States, 11223 |
Principal Address: | 114 AVENUE U, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-833-2477
Phone +1 718-233-2422
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGES C BADR | Chief Executive Officer | 114 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
GMG ELECTRONIC CONSULTANTS CORP | DOS Process Agent | PO BOX 230211, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382846-DCA | Inactive | Business | 2011-02-17 | 2014-06-30 |
1382843-DCA | Inactive | Business | 2011-02-17 | 2012-12-31 |
1382476-DCA | Inactive | Business | 2011-02-10 | 2014-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 114 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-04-01 | Address | 114 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 114 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-04-01 | Address | PO BOX 230211, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039490 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230301002237 | 2023-03-01 | BIENNIAL STATEMENT | 2023-01-01 |
211202001054 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
190124060066 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170928006128 | 2017-09-28 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1221034 | CNV_TFEE | INVOICED | 2013-02-11 | 8.470000267028809 | WT and WH - Transaction Fee |
1221033 | RENEWAL | INVOICED | 2013-02-11 | 340 | Electronics Store Renewal |
1475637 | RENEWAL | INVOICED | 2012-05-24 | 360 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1126187 | RENEWAL | INVOICED | 2012-05-24 | 360 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1058554 | LICENSE | INVOICED | 2011-02-17 | 340 | Electronic Store License Fee |
1058561 | LICENSE | INVOICED | 2011-02-17 | 255 | Electronic & Home Appliance Service Dealer License Fee |
1058548 | LICENSE | INVOICED | 2011-02-11 | 340 | Electronic Store License Fee |
1058549 | LICENSE | INVOICED | 2011-02-11 | 255 | Electronic & Home Appliance Service Dealer License Fee |
1058550 | FINGERPRINT | INVOICED | 2011-02-10 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State