Name: | GORMAN-MULTIMEDIA COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1978 (47 years ago) |
Entity Number: | 492449 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4535 SAN SIRO DRIVE, SARASOTA, FL, United States, 34235 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY W GORMAN | Chief Executive Officer | 4535 SAN SIRO DR, SARASOTA, FL, United States, 34235 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-22 | 2004-07-08 | Address | 26 POKAHOE DR, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 2004-07-08 | Address | 48 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-05-13 | 1999-12-22 | Address | 392 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190327054 | 2019-03-27 | ASSUMED NAME LLC AMENDMENT | 2019-03-27 |
SR-7946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20131126090 | 2013-11-26 | ASSUMED NAME LLC INITIAL FILING | 2013-11-26 |
060524002161 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State