GVM ASSOCIATES INC.

Name: | GVM ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2012 (13 years ago) |
Entity Number: | 4251409 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 TAPPEN DR., MELVILLE, NY, United States, 11747 |
Principal Address: | 30 NEW YORK AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 3
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARKO ROSA | Chief Executive Officer | 30 NEW YORK AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 TAPPEN DR., MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 30 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2017-11-13 | 2024-03-26 | Address | 30 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2024-03-26 | Address | 31 TAPPEN DR., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2016-12-23 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 0.01 |
2014-05-05 | 2017-11-13 | Address | 6 MAYLIN CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001807 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200612060285 | 2020-06-12 | BIENNIAL STATEMENT | 2020-05-01 |
180502006275 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
171113002062 | 2017-11-13 | AMENDMENT TO BIENNIAL STATEMENT | 2016-05-01 |
171027000559 | 2017-10-27 | CERTIFICATE OF CHANGE | 2017-10-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State