-
Home Page
›
-
Counties
›
-
Erie
›
-
19355
›
-
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
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9502296
|
Other Contract Actions
|
1995-04-06
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
42
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-04-06
|
Termination Date |
1999-10-29
|
Date Issue Joined |
1995-05-30
|
Pretrial Conference Date |
1996-03-11
|
Section |
1332
|
Parties
Name |
COBRIN GITTES & SAM.
|
Role |
Plaintiff
|
|
Name |
GMIS INC.
|
Role |
Defendant
|
|
|
9108473
|
Other Contract Actions
|
1991-12-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-12-17
|
Termination Date |
1992-03-09
|
Section |
1332
|
Parties
Name |
BOWNE OF N.Y.C., INC
|
Role |
Plaintiff
|
|
Name |
GMIS INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State