Search icon

GMFA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GMFA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 986623
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 15 WEST 81 STREET, APT. 12-D, NEW YORK, NY, United States, 10024
Principal Address: 28 EAST 73RD ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRETE MEILMAN Chief Executive Officer 28 EAST 73RD ST, NEW YORK, NY, United States, 10021

Agent

Name Role Address
HANNO D. MOTT Agent 15 WEST 81 STREET, APT. 12-D, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
C/O HANNO D. MOTT DOS Process Agent 15 WEST 81 STREET, APT. 12-D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2002-08-29 2010-03-15 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-09-01 2005-07-20 Address 28 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-09-01 2002-08-29 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-06 1993-09-01 Address 28 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-06 2005-07-20 Address 28 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100315000155 2010-03-15 CERTIFICATE OF CHANGE 2010-03-15
080710000003 2008-07-10 CERTIFICATE OF AMENDMENT 2008-07-10
050720002813 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030418002112 2003-04-18 BIENNIAL STATEMENT 2003-04-01
020829000190 2002-08-29 CERTIFICATE OF CHANGE 2002-08-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State