GMST WORLD MARKETS, INC.
Headquarter
Name: | GMST WORLD MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 968219 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6901 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6901 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
STEPHEN J. TAORMINA | Chief Executive Officer | 6901 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 2001-02-07 | Address | 580 MINEOLA AVENUE, CARLE PLACE, NY, 11514, 1738, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2001-02-07 | Address | 580 MINEOLA AVENUE, CARLE PLACE, NY, 11514, 1738, USA (Type of address: Principal Executive Office) |
1993-09-13 | 2001-02-07 | Address | 580 MINEOLA AVENUE, CARLE PLACE, NY, 11514, 1738, USA (Type of address: Service of Process) |
1985-01-23 | 1986-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
1985-01-23 | 1993-09-13 | Address | 612 VETERANS MEM.HGWY., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100617 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010207002465 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
001027000165 | 2000-10-27 | CERTIFICATE OF AMENDMENT | 2000-10-27 |
990323002865 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
970226002128 | 1997-02-26 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State