Search icon

GMG PUBLISHING CORP.

Company Details

Name: GMG PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1978 (47 years ago)
Entity Number: 489974
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 115 CENTRAL PARK, NEW YORK, NY, United States, 10023
Principal Address: 115 CENTRAL PARK W, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERALD GALISON Chief Executive Officer 115 CENTRAL PARK W, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
GERALD GALISON DOS Process Agent 115 CENTRAL PARK, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1998-05-29 2014-08-07 Address 28 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-05-29 2014-08-07 Address 28 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-11 1998-05-29 Address 36 WEST 44TH ST, STE;910, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-05-29 Address 36 WEST 44TH ST, STE;910, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1978-05-19 1998-05-29 Address 115 CENTRAL PARK, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807002132 2014-08-07 BIENNIAL STATEMENT 2014-05-01
20140306027 2014-03-06 ASSUMED NAME LLC INITIAL FILING 2014-03-06
120509006093 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100521002428 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080707002773 2008-07-07 BIENNIAL STATEMENT 2008-05-01
060918002674 2006-09-18 BIENNIAL STATEMENT 2006-05-01
040628002308 2004-06-28 BIENNIAL STATEMENT 2004-05-01
020514002528 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000510002324 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980529002313 1998-05-29 BIENNIAL STATEMENT 1998-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900642 Other Contract Actions 1999-01-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-28
Termination Date 2000-03-16
Date Issue Joined 1999-12-09
Section 1441

Parties

Name PUBLISHERS STORAGE
Role Plaintiff
Name GMG PUBLISHING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State