Search icon

GM PHARMACEUTICALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ODES MITCHELL Chief Executive Officer 3501 S. FIELDER RD, ARLINGTON, TX, United States, 76015

History

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)

Filings

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