Name: | GM PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4440046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3501 S. FIELDER RD, ARLINGTON, TX, United States, 76015 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ODES MITCHELL | Chief Executive Officer | 3501 S. FIELDER RD, ARLINGTON, TX, United States, 76015 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-64422 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2252032 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150803008425 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130802000229 | 2013-08-02 | APPLICATION OF AUTHORITY | 2013-08-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State