Search icon

GMIS INC.

Company Details

Name: GMIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 934015
ZIP code: 19355
County: Erie
Place of Formation: Delaware
Address: SUITE 110, 5 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 110, 5 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
THOMAS R. OWENS Chief Executive Officer SUITE 110, 5 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355

History

Start date End date Type Value
1984-08-01 1993-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1217276 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
000055003578 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930518003019 1993-05-18 BIENNIAL STATEMENT 1992-08-01
910819000173 1991-08-19 CERTIFICATE OF AMENDMENT 1991-08-19
B128246-4 1984-08-01 APPLICATION OF AUTHORITY 1984-08-01

Court Cases

Court Case Summary

Filing Date:
1995-04-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COBRIN GITTES & SAM.
Party Role:
Plaintiff
Party Name:
GMIS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOWNE OF N.Y.C., INC
Party Role:
Plaintiff
Party Name:
GMIS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State