Search icon

GMAC INC.

Company Details

Name: GMAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1984 (41 years ago)
Date of dissolution: 26 Sep 1990
Entity Number: 886196
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 33 HUBBELS DRIVE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O A. TARRICONE, INC. DOS Process Agent 33 HUBBELS DRIVE, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
2021-11-06 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-06 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-06 1991-01-25 Address VENERUSO ESQS., 51 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910125000090 1991-01-25 CERTIFICATE OF CHANGE 1991-01-25
DP-503159 1990-09-26 DISSOLUTION BY PROCLAMATION 1990-09-26
B056339-4 1984-01-06 CERTIFICATE OF INCORPORATION 1984-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305530 Other Statutory Actions 2013-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-08-08
Termination Date 2015-01-29
Date Issue Joined 2014-10-20
Pretrial Conference Date 2014-10-23
Section 1681
Status Terminated

Parties

Name SILBER
Role Plaintiff
Name GMAC INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State