Search icon

GMS OHIO

Company claim

Is this your business?

Get access!

Company Details

Name: GMS OHIO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4282580
ZIP code: 12207
County: Schuyler
Place of Formation: Ohio
Foreign Legal Name: GROUP MANAGEMENT SERVICES, INC.
Fictitious Name: GMS OHIO
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 3750 TIMBERLAKE DR., RICHFIELD, OH, United States, 44286

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
E MICHAEL KAHOE Chief Executive Officer 3750 TIMBERLAKE DR., RICHFIELD, OH, United States, 44286

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 3750 TIMBERLAKE DR., RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2022-08-24 2024-08-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-24 2022-08-24 Address 3750 TIMBERLAKE DR., RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2022-08-24 2024-08-07 Address 3750 TIMBERLAKE DR., RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2020-08-06 2022-08-24 Address 28 LIBERTY ST., NEW YORK, OH, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003699 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220824003266 2022-08-24 CERTIFICATE OF CHANGE BY ENTITY 2022-08-24
220801004175 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200806060442 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-61339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State