Name: | 107 GARFIELD PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1986 (39 years ago) |
Entity Number: | 1074836 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 107 GARFIELD PLACE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN O'CONNELL, PRESIDENT | Chief Executive Officer | 107 GARFIELD PLACE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
107 GARFIELD PLACE CORP. | DOS Process Agent | 107 GARFIELD PLACE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 107 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 107 GARFIELD PLACE, BROOKLYN, NY, 11215, 2202, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2024-04-05 | Address | 107 GARFIELD PLACE, BROOKLYN, NY, 11215, 2202, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 2024-04-05 | Address | 107 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1992-11-03 | 2008-05-06 | Address | 107 GARFIELD PLACE, BROOKLYN, NY, 11215, 2202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405003200 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220519000847 | 2022-05-19 | BIENNIAL STATEMENT | 2022-04-01 |
200415060032 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180515006405 | 2018-05-15 | BIENNIAL STATEMENT | 2018-04-01 |
160408006362 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State